About

Registered Number: 06060939
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: Units B248-B250 Riverside Business Centre, Bendon Valley, London, SW18 4UQ

 

Established in 2007, O Eco Textiles Ltd are based in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. This organisation has 2 directors listed as Van Dusen, Leighanne, Grossman, Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSMAN, Patricia 22 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VAN DUSEN, Leighanne 22 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 14 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 March 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 06 May 2011
AD04 - Change of location of company records to the registered office 25 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 22 February 2010
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 11 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.