About

Registered Number: 08923782
Date of Incorporation: 05/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: Basement Flat, 52 Brigstocke Road, Bristol, BS2 8TY,

 

Ecomind Travel Ltd was founded on 05 March 2014, it's status in the Companies House registry is set to "Dissolved". Paredes Del Prado, Maria Belen, Grimwood, Robin, Perez Martinez, Blanca, Saint-didier, Claire are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAREDES DEL PRADO, Maria Belen 27 January 2015 - 1
GRIMWOOD, Robin 09 September 2015 01 September 2016 1
PEREZ MARTINEZ, Blanca 05 March 2014 17 April 2016 1
SAINT-DIDIER, Claire 09 September 2015 26 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 31 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 03 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
TM01 - Termination of appointment of director 04 September 2016
AD01 - Change of registered office address 25 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 24 April 2016
AA - Annual Accounts 12 December 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AD01 - Change of registered office address 12 February 2015
AP01 - Appointment of director 27 January 2015
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 12 August 2014
NEWINC - New incorporation documents 05 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.