Edinburgh
Midlothian
EH8 9SQ
Scotland
Secretary Name | Ms Theresa Kabombora |
---|---|
Status | Closed |
Appointed | 03 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Mr James Trevor Howells |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mundesley Road Overstrand Norfolk NR27 0NB |
Secretary Name | Mark Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 84 Christchurch Road Winchester SO23 9TE |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ET Scotland |
Registered Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr William Dudley Worthington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£316,340 |
Current Liabilities | £239,907 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2015 | Compulsory strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Termination of appointment of Mark Dewar as a secretary (1 page) |
15 October 2012 | Appointment of Ms Theresa Kabombora as a secretary (1 page) |
4 October 2012 | Company name changed ecoswitch LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Resolutions
|
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 April 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Director's details changed for Mr William Dudley Worthington on 24 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1 exchange crescent conference square edinburgh midlothian EH3 8UL united kingdom (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Director's change of particulars / william worthington / 31/10/2007 (1 page) |
6 April 2009 | Return made up to 25/10/08; full list of members (3 pages) |
30 March 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
7 December 2006 | New director appointed (5 pages) |
25 October 2006 | Incorporation (26 pages) |