About

Registered Number: 05078002
Date of Incorporation: 18/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: ENVIRONMENT SYSTEMS LIMITED, Unit 9 Cefn Llan Science Park, Aberystwyth, Ceredigion, SY23 3AH,

 

Ecology Matters Ltd was registered on 18 March 2004 and are based in Ceredigion. There are 2 directors listed as Summers, Graeme, Environment Systems Limited for the company at Companies House. We don't know the number of employees at Ecology Matters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENVIRONMENT SYSTEMS LIMITED 23 December 2014 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Graeme 31 March 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
MR01 - N/A 15 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 06 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AP03 - Appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP02 - Appointment of corporate director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 17 September 2014
RESOLUTIONS - N/A 04 August 2014
RESOLUTIONS - N/A 20 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 20 March 2007
AAMD - Amended Accounts 02 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.