Echad Network Ltd was dissolved on 2022-06-21.
Echad Network was a private limited company that could have been found at 20-22 Wenlock Road, London, N1 7GU, ENGLAND. The company (officially started on 2020-02-28) was run by 1 director.
Director Nii A. who was appointed on 28 February 2020.
The company was officially categorised as "other social work activities without accommodation n.e.c." (88990).
As stated in the official database, there was a name change on 2020-04-30, their previous name was Echad Group.
The last confirmation statement was sent on 2021-02-27.
Echad Network Ltd Address / Contact
Office Address
20-22 Wenlock Road
Town
London
Post code
N1 7GU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12489513
Date of Incorporation
Fri, 28th Feb 2020
Date of Dissolution
Tue, 21st Jun 2022
Industry
Other social work activities without accommodation n.e.c.
End of financial Year
29th February
Company age
2 years old
Account next due date
Tue, 30th Nov 2021
Next confirmation statement due date
Sun, 13th Mar 2022
Last confirmation statement dated
Sat, 27th Feb 2021
Company staff
Nii A.
Position: Director
Appointed: 28 February 2020
Franklina J.
Position: Director
Appointed: 28 February 2020
Resigned: 22 October 2021
People with significant control
Nii A.
Notified on
28 February 2020
Nature of control:
75,01-100% shares
Company previous names
Echad Group
April 30, 2020
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
gazette
Free Download
(1 page)
AD01
Address change date: 30th March 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Vantage London Great West Road Brentford TW8 9AG England
filed on: 30th, March 2022
address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
gazette
Free Download
(1 page)
TM01
22nd October 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 27th February 2021
filed on: 21st, April 2021
confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 24th February 2021
filed on: 24th, February 2021
persons with significant control
Free Download
(2 pages)
CH01
On 24th February 2021 director's details were changed
filed on: 24th, February 2021
officers
Free Download
(2 pages)
CH01
On 24th February 2021 director's details were changed
filed on: 24th, February 2021
officers
Free Download
(2 pages)
CH01
On 24th February 2021 director's details were changed
filed on: 24th, February 2021
officers
Free Download
(2 pages)
CH01
On 24th February 2021 director's details were changed
filed on: 24th, February 2021
officers
Free Download
(2 pages)
AD01
Address change date: 13th July 2020. New Address: Vantage London Great West Road Brentford TW8 9AG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 13th, July 2020
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 30th April 2020
filed on: 30th, April 2020
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CH01
On 2nd March 2020 director's details were changed
filed on: 2nd, March 2020
officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 28th, February 2020
incorporation
Free Download
(11 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 28th February 2020: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.