About

Registered Number: 06459710
Date of Incorporation: 21/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (9 years and 1 month ago)
Registered Address: 1 Cobnor Farm Cottages, Chidham, Chichester, West Sussex, PO18 8TE

 

Established in 2007, Ecoteric Systems Ltd have registered office in Chichester in West Sussex, it's status at Companies House is "Dissolved". This company has 2 directors listed as Butler, Dominique Jade, Elliott-martin, Richard James, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT-MARTIN, Richard James, Dr 21 December 2007 25 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Dominique Jade 21 December 2007 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 24 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 16 March 2010
AD01 - Change of registered office address 28 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.