Company Information for ECG LA ROSA LIFESTYLES LTD
83A ELSHAM ROAD, LONDON, W14 8HH,
|
Company Registration Number
07999716
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ECG LA ROSA LIFESTYLES LTD | ||||||||
Legal Registered Office | ||||||||
83A ELSHAM ROAD LONDON W14 8HH Other companies in EC1M | ||||||||
Previous Names | ||||||||
|
Company Number | 07999716 | |
---|---|---|
Company ID Number | 07999716 | |
Date formed | 2012-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB178327675 |
Last Datalog update: | 2023-12-05 19:43:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACK HUNTER COLLINS |
||
ANOUP TREON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN COLLINS |
Director | ||
ANOUP TREON |
Director | ||
ANOUP TREON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVANNAHS RESIDENCES LIMITED | Director | 2013-07-12 | CURRENT | 2007-08-21 | Dissolved 2017-01-24 | |
SAVANNAHS VILLAGES PORTUGAL LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
BLACK CREST LONDON LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
VENUS CAPITAL LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
IMHC LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
AMERICAN HEALTHCARE SYSTEM (AFRICA) LTD | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
VIRTUAL GALAXY LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Dissolved 2018-07-03 | |
VIRTUAL CHATBOX LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
BOFIN GLOBAL LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
INVEST TEC LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
DAWN REALTY LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
DAWN KOAGRO LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
AMERICAN HEALTHCARE SYSTEM LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
TRIVENI CAPITAL LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Dissolved 2017-10-24 | |
MINDWAVE INTERNATIONAL LTD | Director | 2016-04-18 | CURRENT | 2014-08-08 | Dissolved 2017-01-17 | |
DAWN PHARMA GROUP LTD | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
INVEST RESOURCES LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
BAGHEERA ENERGY CAPITAL LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
CAMBRIDGE GATE MANAGEMENT LIMITED | Director | 2015-02-05 | CURRENT | 1997-04-16 | Active | |
URANUS GLOBAL LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
INVESTGLOBAL EUROPE LIMITED | Director | 2015-01-05 | CURRENT | 2014-11-26 | Active | |
MELLBERRY INVESTMENTS LTD | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
INVEST GILT LIMITED | Director | 2013-07-12 | CURRENT | 2007-03-16 | Active | |
INTERNATIONAL CORPORATE FINANCE LIMITED | Director | 2012-09-07 | CURRENT | 1994-09-07 | Active | |
V8 GOURMET FINANCE LIMITED | Director | 2011-04-06 | CURRENT | 2009-01-08 | Dissolved 2014-05-20 | |
V8 GOURMET FINANCE LIMITED | Director | 2011-04-06 | CURRENT | 2009-01-08 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
PSC05 | Change of details for European Care Global Limited as a person with significant control on 2021-04-29 | |
PSC04 | Change of details for Jack Hunter Collins as a person with significant control on 2021-04-29 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HUNTER COLLINS | |
RES15 | CHANGE OF COMPANY NAME 03/04/21 | |
PSC02 | Notification of European Care Global Limited as a person with significant control on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Jack Hunter Collins on 2017-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/17 FROM Klaco House 28-30 st. John's Square London EC1M 4DN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/09/14 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANOUP TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS | |
SH01 | 29/11/13 STATEMENT OF CAPITAL GBP 2000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON | |
AA01 | Previous accounting period extended from 31/03/13 TO 31/05/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANOUP TREON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN COLLINS | |
AR01 | 21/03/13 FULL LIST | |
RES15 | CHANGE OF NAME 29/01/2013 | |
CERTNM | COMPANY NAME CHANGED KMCOM (UK) LIMITED CERTIFICATE ISSUED ON 29/01/13 | |
RES15 | CHANGE OF NAME 28/01/2013 | |
CERTNM | COMPANY NAME CHANGED SAVANNAHS LIFESTYLES (UK) LIMITED CERTIFICATE ISSUED ON 29/01/13 | |
AP01 | DIRECTOR APPOINTED MR JACK HUNTER COLLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM NO 1 7 CAMBRIDGE GATE LONDON NW1 4JX ENGLAND | |
RES15 | CHANGE OF NAME 11/10/2012 | |
CERTNM | COMPANY NAME CHANGED SAL-HOR LIMITED CERTIFICATE ISSUED ON 05/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-03-21 | £ 21,200 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECG LA ROSA LIFESTYLES LTD
Called Up Share Capital | 2012-03-21 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2012-03-21 | £ 6,343 |
Current Assets | 2012-03-21 | £ 14,843 |
Debtors | 2012-03-21 | £ 8,500 |
Shareholder Funds | 2012-03-21 | £ 6,357 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ECG LA ROSA LIFESTYLES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |