Company NameEco-Gen Wind Limited
Company StatusDissolved
Company NumberSC445498
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Directors

Director NameMr Mark John Mohammed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Director NameMr Terence Mohammed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Secretary NameTerence Mohammed
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed19 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
ConstituencyDundee West
WardWest End

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 26 September 2013 (1 page)
17 April 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
17 April 2013Termination of appointment of Hbjg Limited as a director (2 pages)
17 April 2013Appointment of Mr Mark John Mohammed as a director (3 pages)
17 April 2013Termination of appointment of Deborah Almond as a director (2 pages)
17 April 2013Appointment of Mr Terence Mohammed as a director (3 pages)
17 April 2013Appointment of Terence Mohammed as a secretary (3 pages)
19 March 2013Incorporation
Statement of capital on 2013-03-19
  • GBP 2
(39 pages)