ECOBUILD HOME AND DESIGN LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1NH

Company number 08492313
Status Liquidation
Incorporation Date 17 April 2013
Company Type Private Limited Company
Address CORNWALLIS HOUSE, PUDDING LANE, MAIDSTONE, KENT, ME14 1NH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/03/2016; Registered office address changed from 19 North Street Ashford Kent TN24 8LF to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 17 October 2015; Appointment of a liquidator. The most likely internet sites of ECOBUILD HOME AND DESIGN LIMITED are www.ecobuildhomeanddesign.co.uk, and www.ecobuild-home-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Ecobuild Home and Design Limited is a Private Limited Company. The company registration number is 08492313. Ecobuild Home and Design Limited has been working since 17 April 2013. The present status of the company is Liquidation. The registered address of Ecobuild Home and Design Limited is Cornwallis House Pudding Lane Maidstone Kent Me14 1nh. . BAGGOTT, Peter is a Director of the company. Director KHANDANPOUR, Parham has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BAGGOTT, Peter
Appointed Date: 17 April 2013
44 years old

Resigned Directors

Director
KHANDANPOUR, Parham
Resigned: 20 November 2013
Appointed Date: 19 September 2013
52 years old

ECOBUILD HOME AND DESIGN LIMITED Events

03 Jun 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/03/2016
17 Oct 2015
Registered office address changed from 19 North Street Ashford Kent TN24 8LF to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 17 October 2015
07 May 2015
Appointment of a liquidator
09 Feb 2015
Order of court to wind up
06 Feb 2015
Statement of capital following an allotment of shares on 17 April 2013
  • GBP 100

...
... and 2 more events
20 Nov 2013
Termination of appointment of Parham Khandanpour as a director
30 Sep 2013
Annual return made up to 30 September 2013 with full list of shareholders
30 Sep 2013
Appointment of Mr Parham Khandanpour as a director
06 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
17 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted