Company NameEko-Impuls Limited
Company StatusDissolved
Company Number06340926
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMarios Maxouris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleProposed Director
Correspondence Address37 Chaplin Close
Salford
Greater Manchester
M6 8FW
Secretary NameMarios Maxouris
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Chaplin Close
Salford
Greater Manchester
M6 8FW
Director NameLukasz Pietak
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Mayfair Court 306 Wilmslow Road
Manchester
M14 6NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit D25 New Smithfield Market
Ashton Old Road
Openshaw
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
20 January 2009Appointment Terminated Director lukasz pietak (1 page)
20 January 2009Appointment terminated director lukasz pietak (1 page)
20 January 2009Return made up to 10/09/08; full list of members (10 pages)
20 January 2009Return made up to 10/09/08; full list of members (10 pages)
28 December 2008Director and Secretary's Change of Particulars / marios maxouris / 01/12/2008 / HouseName/Number was: 4 mayfair court, now: 37; Street was: 306 wilmslow road, now: chaplin close; Post Town was: manchester, now: salford; Region was: , now: greater manchester; Post Code was: M14 6NS, now: M6 8FW (1 page)
28 December 2008Director and secretary's change of particulars / marios maxouris / 01/12/2008 (1 page)
17 April 2008Director's Change of Particulars / lukasz pietak / 31/03/2008 / Nationality was: polish, now: british; HouseName/Number was: , now: 10 mayfair court; Street was: flat 2, now: 306 wilmslow road; Area was: 28 oak road, now: ; Region was: lancashire, now: ; Post Code was: M20 3DA, now: M14 6NS (1 page)
17 April 2008Director and secretary's change of particulars / marios maxouris / 31/03/2008 (1 page)
17 April 2008Director's change of particulars / lukasz pietak / 31/03/2008 (1 page)
17 April 2008Director and Secretary's Change of Particulars / marios maxouris / 31/03/2008 / Nationality was: greek, now: british; HouseName/Number was: , now: 4 mayfair court; Street was: flat 1, now: 306 wilmslow road; Area was: 28 oak road, now: ; Region was: lancashire, now: ; Post Code was: M20 3DA, now: M14 6NS (1 page)
15 November 2007Particulars of mortgage/charge (5 pages)
15 November 2007Particulars of mortgage/charge (5 pages)
25 October 2007Registered office changed on 25/10/07 from: unit C28, new smithfield market ashton old road openshaw, manchester M11 2WJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit C28, new smithfield market ashton old road openshaw, manchester M11 2WJ (1 page)
4 October 2007Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2007Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
9 September 2007Director resigned (1 page)
9 September 2007New director appointed (2 pages)
9 September 2007Secretary resigned (1 page)
9 September 2007Director resigned (1 page)
9 September 2007Secretary resigned (1 page)
9 September 2007New director appointed (2 pages)
13 August 2007Incorporation (19 pages)
13 August 2007Incorporation (19 pages)