About

Registered Number: 04582312
Date of Incorporation: 05/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2020 (5 years and 2 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Eco-logic Solutions Ltd was founded on 05 November 2002 with its registered office in Winchmore Hill in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2020
LIQ14 - N/A 29 October 2019
LIQ03 - N/A 09 October 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
LIQ02 - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 06 June 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 24 November 2016
DISS16(SOAS) - N/A 12 August 2016
DISS16(SOAS) - N/A 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 April 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 15 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
AR01 - Annual Return 31 May 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 October 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
CERTNM - Change of name certificate 28 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2011 Outstanding

N/A

Rent deposit deed 19 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.