About

Registered Number: 05972538
Date of Incorporation: 19/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2020 (4 years and 3 months ago)
Registered Address: C/O Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

 

Econovate Ltd was registered on 19 October 2006 with its registered office in London, United Kingdom. The company has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PELLI ZAVALA, Margarita 19 October 2006 15 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2020
AM10 - N/A 05 December 2019
AM23 - N/A 05 December 2019
AM10 - N/A 15 July 2019
AM06 - N/A 06 March 2019
AM03 - N/A 14 February 2019
AD01 - Change of registered office address 01 February 2019
AD01 - Change of registered office address 30 January 2019
AM01 - N/A 07 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 22 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
MR04 - N/A 30 April 2018
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 19 October 2016
SH01 - Return of Allotment of shares 19 October 2016
SH01 - Return of Allotment of shares 22 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 24 May 2016
MR01 - N/A 23 February 2016
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 June 2015
SH01 - Return of Allotment of shares 22 April 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 November 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
SH01 - Return of Allotment of shares 08 February 2013
RESOLUTIONS - N/A 07 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2013
AP01 - Appointment of director 01 February 2013
SH01 - Return of Allotment of shares 31 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 01 February 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 August 2008
225 - Change of Accounting Reference Date 01 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 22 October 2007
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

Rent deposit deed 27 March 2013 Fully Satisfied

N/A

Debenture 05 September 2011 Outstanding

N/A

Debenture 15 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.