About

Registered Number: 04691601
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: Western Hangar Lawrence Road, Mount Batten, Plymouth, PL9 9SJ,

 

Ecowarmth Ltd was established in 2003. Ecowarmth Ltd has 3 directors listed as Raaj, Dagmar, Raaj, Abdul, Skinley, Ute in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAAJ, Abdul 06 September 2004 31 December 2005 1
SKINLEY, Ute 31 December 2005 22 March 2006 1
Secretary Name Appointed Resigned Total Appointments
RAAJ, Dagmar 10 June 2006 22 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 04 June 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 02 December 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 29 October 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
353 - Register of members 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 01 October 2007
287 - Change in situation or address of Registered Office 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
MISC - Miscellaneous document 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
225 - Change of Accounting Reference Date 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
363a - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 22 June 2006
MISC - Miscellaneous document 22 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
RESOLUTIONS - N/A 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
CERTNM - Change of name certificate 16 November 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
CERTNM - Change of name certificate 09 September 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.