Company NameEcho Shop Limited
Company StatusDissolved
Company Number07683786
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr George Jenner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleRetail Shop
Country of ResidenceEngland
Correspondence Address4 Ormesby Road
Sunderland
SR6 9HS
Secretary NameMr George Jenner
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Ormesby Road
Sunderland
SR6 9HS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFao Newton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

1 at £1George Jenner
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,518
Cash£682
Current Liabilities£5,200

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
11 October 2012Application to strike the company off the register (3 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(4 pages)
2 July 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 2 July 2012 (1 page)
27 June 2011Appointment of Mr George Jenner as a director (2 pages)
27 June 2011Incorporation (20 pages)
27 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 June 2011Appointment of Mr George Jenner as a secretary (2 pages)
27 June 2011Appointment of Mr George Jenner as a secretary (2 pages)
27 June 2011Incorporation (20 pages)
27 June 2011Appointment of Mr George Jenner as a director (2 pages)
27 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)