About

Registered Number: 06148277
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: HILLIER HOPKINS LLP, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Michael Echlin Ltd was setup in 2007. There are 2 directors listed for Michael Echlin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECHLIN, Michael 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROBBINS, Lindsey Macdonald 17 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 16 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.