About

Registered Number: 06455355
Date of Incorporation: 17/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 10 months ago)
Registered Address: 147 Cranbrook Road, Ilford, IG1 4PU,

 

Ekol Marketing Ltd was founded on 17 December 2007, it's status is listed as "Dissolved". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AKKAYA, Baran 18 December 2007 02 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
L64.07 - Release of Official Receiver 24 May 2019
COCOMP - Order to wind up 27 August 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
TM02 - Termination of appointment of secretary 23 October 2017
PSC04 - N/A 14 October 2017
CH01 - Change of particulars for director 14 October 2017
CH03 - Change of particulars for secretary 14 October 2017
AD01 - Change of registered office address 14 October 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 01 December 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 14 October 2016
DISS16(SOAS) - N/A 14 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 27 January 2016
AA01 - Change of accounting reference date 31 July 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 16 March 2010
363a - Annual Return 08 February 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
225 - Change of Accounting Reference Date 14 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.