Ecotechnilin Holdings Limited LONDON


Ecotechnilin Holdings Limited was officially closed on 2022-05-10. Ecotechnilin Holdings was a private limited company that was located at 35 Piccadilly, London, W1J 0LP, ENGLAND. This company (formally formed on 2004-09-02) was run by 1 director.
Director Karim B. who was appointed on 17 February 2017.

The company was officially categorised as "activities of head offices" (70100). According to the CH information, there was a name alteration on 2011-04-19 and their previous name was Finewell Foods. There is another name alteration mentioned: previous name was Glinton Industries performed on 2008-01-04. The most recent confirmation statement was filed on 2020-12-15 and last time the accounts were filed was on 30 June 2019. 2015-09-02 is the date of the latest annual return.

Ecotechnilin Holdings Limited Address / Contact

Office Address 35 Piccadilly
Town London
Post code W1J 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220607
Date of Incorporation Thu, 2nd Sep 2004
Date of Dissolution Tue, 10th May 2022
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Wed, 29th Dec 2021
Last confirmation statement dated Tue, 15th Dec 2020

Company staff

Karim B.

Position: Director

Appointed: 17 February 2017

Julia J.

Position: Secretary

Appointed: 30 June 2017

Resigned: 11 December 2017

Ian W.

Position: Director

Appointed: 23 January 2012

Resigned: 04 January 2013

William A.

Position: Director

Appointed: 04 April 2011

Resigned: 17 February 2017

Ben S.

Position: Director

Appointed: 04 April 2011

Resigned: 01 April 2015

Keith M.

Position: Director

Appointed: 04 April 2011

Resigned: 31 March 2013

Timothy S.

Position: Director

Appointed: 04 April 2011

Resigned: 17 February 2017

Julia B.

Position: Director

Appointed: 04 April 2011

Resigned: 23 January 2012

Douglas S.

Position: Director

Appointed: 02 September 2004

Resigned: 16 February 2017

Claire S.

Position: Secretary

Appointed: 02 September 2004

Resigned: 09 November 2016

People with significant control

Noralliance Sas.

16 Rue Georges Charpak, P.A.T. La Vatine, Mont-Saint-Aignan, France

Legal authority France
Legal form Limited Company
Notified on 15 February 2017
Nature of control: 75,01-100% shares

Driftwell Investments Ltd

Alexander House 38 Forehill, Ely, CB7 4AF, England

Legal authority English
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 4926993
Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 50,01-75% shares

Company previous names

Finewell Foods April 19, 2011
Glinton Industries January 4, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, January 2020
Free Download (12 pages)

Company search

Advertisements