Company NameEcobay Properties Limited
Company StatusDissolved
Company Number09677449
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Neville Bullas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Bullas
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
8 August 2017Cessation of Michael Neville Bulla as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Michael Neville Bullas as a person with significant control on 11 August 2016 (1 page)
8 August 2017Notification of London Clapham Investments & Developments Ltd as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Notification of London Clapham Investments & Developments Ltd as a person with significant control on 11 August 2016 (1 page)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Appointment of Mr Michael Neville Bullas as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Marion Black as a director on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 87 Trippet Lane Sheffield S1 4EL on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 87 Trippet Lane Sheffield S1 4EL on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Michael Neville Bullas as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Marion Black as a director on 16 July 2015 (1 page)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
(20 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1
(20 pages)