Company NameECO Mission Limited
Company StatusDissolved
Company Number06567032
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Joseph Cooksey Davis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2009(12 months after company formation)
Appointment Duration4 years, 7 months (closed 26 November 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address52 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
Director NameMr Daniel Jenkins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 November 2013)
RoleRecycling
Country of ResidenceUnited Kingdom
Correspondence Address52 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
Director NameMrs Carole Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwich Court
1 Hyde Close
Romford
Essex
RM1 4WE
Director NameMrs Carole Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwich Court
1 Hyde Close
Romford
Essex
RM1 4WE
Director NameMr Joseph Cooksey Davis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2009)
RoleCompany Director
Correspondence Address1 Kildare House
Nightingale Crescent Harold Wood
Romford
Essex
RM3 0GT

Location

Registered Address52 Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Mr Joseph Cooksey Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,711
Cash£3,301
Current Liabilities£30,789

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 25 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(3 pages)
30 July 2012Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 30 July 2012 (1 page)
30 July 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(3 pages)
30 July 2012Registered office address changed from 159 Leamore Court Meath Crescent London E2 0QQ United Kingdom on 30 July 2012 (1 page)
27 July 2012Registered office address changed from C/O Eco Mission Limited Unit 14 Hayley's Manor Upland Road Epping Essex CM16 6PQ United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from C/O Eco Mission Limited Unit 14 Hayley's Manor Upland Road Epping Essex CM16 6PQ United Kingdom on 27 July 2012 (1 page)
5 January 2012Registered office address changed from C/O Eco Mission Limited Unit 5 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Eco Mission Limited Unit 5 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Eco Mission Limited Unit 5 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 5 January 2012 (1 page)
27 November 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
27 November 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
31 October 2011Registered office address changed from C/O Eco Mission Limited Unit 11 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from C/O Eco Mission Limited Unit 11 Oakwood Industrial Estate South Road Harlow Essex CM20 2BZ England on 31 October 2011 (1 page)
10 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
13 May 2011Appointment of Mr Daniel Jenkins as a director (2 pages)
13 May 2011Appointment of Mr Daniel Jenkins as a director (2 pages)
25 January 2011Registered office address changed from 15 Dayton Drive Darent Industrial Park Erith Kent DA8 2LE United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 15 Dayton Drive Darent Industrial Park Erith Kent DA8 2LE United Kingdom on 25 January 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Joseph Cooksey Davis on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Joseph Cooksey Davis on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from Unit 11 Oakwood Industrial Estate South Road Templefields Harlow Essex CM20 2BZ on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Unit 11 Oakwood Industrial Estate South Road Templefields Harlow Essex CM20 2BZ on 19 April 2010 (1 page)
19 April 2010Director's details changed for Mr Joseph Cooksey Davis on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 June 2009Appointment Terminated Director carole davis (1 page)
12 June 2009Appointment terminated director carole davis (1 page)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 April 2009Director appointed mr joseph cooksey davis (1 page)
23 April 2009Director appointed mr joseph cooksey davis (1 page)
17 February 2009Appointment terminated director joseph davis (1 page)
17 February 2009Director appointed mrs. Carole davis (1 page)
17 February 2009Director appointed mrs. Carole davis (1 page)
17 February 2009Appointment Terminated Director joseph davis (1 page)
23 January 2009Registered office changed on 23/01/2009 from 8 greenwich court 1 hyde close romford essex RM1 4WE united kingdom (1 page)
23 January 2009Appointment Terminated Director carole davis (1 page)
23 January 2009Registered office changed on 23/01/2009 from 8 greenwich court 1 hyde close romford essex RM1 4WE united kingdom (1 page)
23 January 2009Appointment terminated director carole davis (1 page)
14 August 2008Director appointed mr. Joseph davis (1 page)
14 August 2008Director's Change of Particulars / carole davis / 14/08/2008 / Nationality was: british, now: united states; Title was: , now: mrs. (1 page)
14 August 2008Director appointed mr. Joseph davis (1 page)
14 August 2008Director's change of particulars / carole davis / 14/08/2008 (1 page)
16 April 2008Incorporation (12 pages)
16 April 2008Incorporation (12 pages)