Company NameExternal Wall Services (ECO) Limited
Company StatusDissolved
Company Number09400995
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Caroline King
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Aleksandrs Kozlovskis
Date of BirthMay 1982 (Born 42 years ago)
NationalityLatvian
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Secretary NamePaul Steven Newman
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Paul Steven Newman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 06 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bramble Way Leavenheath
Colchester
Essex
CO6 4UN

Location

Registered Address24 Digby Way
Halstead
Essex
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Aleksandrs Kozlovskis
50.00%
Ordinary
50 at £1Ews Projects LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
31 March 2021Registered office address changed from 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB England to 24 Digby Way Halstead Essex CO9 1FT on 31 March 2021 (1 page)
15 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 December 2019Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB on 22 December 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Notification of Ews Projects Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of Aleksandrs Kozlovskis as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Appointment of Mr Paul Steven Newman as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Paul Steven Newman as a director on 18 March 2016 (2 pages)
17 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
17 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
(38 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
(38 pages)