About

Registered Number: 03189410
Date of Incorporation: 23/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: 26 Peakfield Peakfield, Frensham, Farnham, Surrey, GU10 3DX

 

The Environmental Investment Organisation (Eio) Ltd was setup in 1996, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Et Index Ip Holdings Ltd, Derbyshire, Joel John, Farnworth, Emily Louisa, Gill, Samuel, Giroux, Pauline Marie Charlotte, Hoeg, Sebastian Olaf Anthony, Lucchese, Desiree, Manivannan, Harini, Schmid, Aurel Christian, Spencer, Brooke Graham Wentworth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ET INDEX IP HOLDINGS LTD 01 October 2015 - 1
DERBYSHIRE, Joel John 20 April 2014 01 October 2014 1
FARNWORTH, Emily Louisa 01 September 2009 10 October 2011 1
GILL, Samuel 01 December 2007 01 October 2014 1
GIROUX, Pauline Marie Charlotte 01 October 2010 01 October 2014 1
HOEG, Sebastian Olaf Anthony 01 October 2010 01 October 2014 1
LUCCHESE, Desiree 10 October 2010 01 October 2014 1
MANIVANNAN, Harini 01 June 2014 01 October 2014 1
SCHMID, Aurel Christian 01 June 2014 01 October 2014 1
SPENCER, Brooke Graham Wentworth 23 April 1996 20 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
TM02 - Termination of appointment of secretary 28 November 2015
TM01 - Termination of appointment of director 28 November 2015
AP02 - Appointment of corporate director 05 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AD01 - Change of registered office address 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 June 2014
AP01 - Appointment of director 01 June 2014
AD01 - Change of registered office address 01 June 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 05 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2009
353 - Register of members 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 15 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 05 February 2004
AAMD - Amended Accounts 14 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 21 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 02 February 1998
225 - Change of Accounting Reference Date 12 May 1997
363s - Annual Return 23 April 1997
288 - N/A 29 April 1996
NEWINC - New incorporation documents 23 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.