ECHOFINE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5FP

Company number 03076329
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address 6D OCEAN HOUSE, BENTLEY WAY NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5FP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of ECHOFINE LIMITED are www.echofine.co.uk, and www.echofine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Echofine Limited is a Private Limited Company. The company registration number is 03076329. Echofine Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of Echofine Limited is 6d Ocean House Bentley Way New Barnet Barnet Hertfordshire En5 5fp. The company`s financial liabilities are £114.3k. It is £2.63k against last year. The cash in hand is £225.21k. It is £7.18k against last year. . MERRIMAN, Susan Mary is a Secretary of the company. HENNEBRY, Paul is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


echofine Key Finiance

LIABILITIES £114.3k
+2%
CASH £225.21k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MERRIMAN, Susan Mary
Appointed Date: 12 July 1995

Director
HENNEBRY, Paul
Appointed Date: 12 July 1995
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 12 July 1995
Appointed Date: 05 July 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 12 July 1995
Appointed Date: 05 July 1995

Persons With Significant Control

Mr Paul Hennebry
Notified on: 7 July 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ECHOFINE LIMITED Events

07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 43 more events
09 Aug 1995
Accounting reference date notified as 31/07
07 Aug 1995
Secretary resigned;new secretary appointed
07 Aug 1995
Director resigned;new director appointed
26 Jul 1995
Registered office changed on 26/07/95 from: international house 31 church road hendon london NW4 4EB
05 Jul 1995
Incorporation