Ecocommercial Ltd

DataGardener
ecocommercial ltd
in liquidation
Micro

Ecocommercial Ltd

08639041Private Limited With Share Capital

Crown House, 27 Old Gloucester Street, London, WC1N3AX
Incorporated

06/08/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ecocommercial Ltd (08639041) is a private limited with share capital incorporated on 06/08/2013 (12 years old) and registered in london, WC1N3AX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 06/08/2013
WC1N3AX
2 employees

Financial Overview

Total Assets

£350.1K

Liabilities

£322.9K

Net Assets

£27.2K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:25-11-2024
Liquidation Compulsory Completion
Category:Insolvency
Date:25-11-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Capital Allotment Shares
Category:Capital
Date:11-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2014
Change Of Name Notice
Category:Change Of Name
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2013
Termination Director Company With Name
Category:Officers
Date:09-08-2013
Incorporation Company
Category:Incorporation
Date:06-08-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2021
Filing Date30/09/2020
Latest Accounts31/08/2019

Trading Addresses

Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered

Contact

www.ecocommercial.org
Crown House, 27 Old Gloucester Street, London, WC1N3AX