ECHO CLOTHING LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 7AY

Company number 04031869
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address 448 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 7AY
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ECHO CLOTHING LIMITED are www.echoclothing.co.uk, and www.echo-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Echo Clothing Limited is a Private Limited Company. The company registration number is 04031869. Echo Clothing Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Echo Clothing Limited is 448 High Road Wembley Middlesex Ha9 7ay. . AHMED, Saema is a Secretary of the company. AHMED, Saema is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AHMED, Parvez has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
AHMED, Saema
Appointed Date: 11 July 2000

Director
AHMED, Saema
Appointed Date: 01 May 2014
51 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 July 2000
Appointed Date: 11 July 2000

Director
AHMED, Parvez
Resigned: 01 May 2014
Appointed Date: 11 July 2000
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 July 2000
Appointed Date: 11 July 2000

ECHO CLOTHING LIMITED Events

12 Nov 2016
Compulsory strike-off action has been suspended
04 Oct 2016
First Gazette notice for compulsory strike-off
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
28 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
17 Aug 2000
New director appointed
17 Aug 2000
New secretary appointed
20 Jul 2000
Secretary resigned
20 Jul 2000
Director resigned
11 Jul 2000
Incorporation

ECHO CLOTHING LIMITED Charges

15 June 2011
Rent deposit deed
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Pathmaja Pirabakaran
Description: The deposit see image for full details.
12 February 2010
Rent deposit deed
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Cowley Street Investments (Westminster) Limited
Description: Interest in the deposit balance which is the amount from…