Company NameEkoplanet Ltd
Company StatusDissolved
Company Number08080733
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameI&M Best Design Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIlona Koziel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
10th Floor
Manchester
M3 3HR
Director NameMarek Koziel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
10th Floor
Manchester
M3 3HR

Location

Registered Address15 Brandlehow Drive
Middleton
Manchester
M24 4QY
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Built Up AreaGreater Manchester

Shareholders

500 at £1Ilona Koziel
50.00%
Ordinary
500 at £1Marek Koziel
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2017Registered office address changed from 3 Hardman Street 10th Floor Manchester M3 3HR to 15 Brandlehow Drive Middleton Manchester M24 4QY on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from 3 Hardman Street 10th Floor Manchester M3 3HR to 15 Brandlehow Drive Middleton Manchester M24 4QY on 24 March 2017 (2 pages)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Voluntary strike-off action has been suspended (1 page)
2 July 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
27 March 2015Compulsory strike-off action has been suspended (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Company name changed i&m best design LTD.\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed i&m best design LTD.\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(4 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(4 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)