Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre Of Eco Technology Limited
Centre Of Eco Technology Limited is a dissolved company incorporated on 31 October 2016 with the registered office located in Slough, Berkshire. Centre Of Eco Technology Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 April 2019
(6 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
10453397
Private limited by guarantee without share capital
Age
9 years
Incorporated
31 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Centre Of Eco Technology Limited
Contact
Update Details
Address
337 Bath Road
Slough
SL1 5PR
United Kingdom
Same address since
incorporation
Companies in SL1 5PR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Katherine Lucinda Mary Headlam
Director • British • Lives in England • Born in Jul 1969
Anthony John Nicholas Headlam
Director • British • Lives in England • Born in Dec 1969
Mr Anthony John Nicholas Headlam
PSC • British • Lives in England • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Akasar Services Limited
Anthony John Nicholas Headlam and Katherine Lucinda Mary Headlam are mutual people.
Active
Ambrose Organics Limited
Anthony John Nicholas Headlam and Katherine Lucinda Mary Headlam are mutual people.
Active
The Plastic Economy Ltd
Anthony John Nicholas Headlam is a mutual person.
Active
The Heartspeed Organisation Cic
Anthony John Nicholas Headlam is a mutual person.
Active
Additive Flow Ltd
Anthony John Nicholas Headlam is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 16 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 29 Jan 2019
Application To Strike Off
6 Years Ago on 17 Jan 2019
Confirmation Submitted
6 Years Ago on 4 Dec 2018
Micro Accounts Submitted
7 Years Ago on 26 Jul 2018
Confirmation Submitted
8 Years Ago on 31 Oct 2017
Mr Anthony John Nicholas Headlam (PSC) Details Changed
8 Years Ago on 20 Oct 2017
Incorporated
9 Years Ago on 31 Oct 2016
Get Alerts
Get Credit Report
Discover Centre Of Eco Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 29 Jan 2019
Application to strike the company off the register
Submitted on 17 Jan 2019
Confirmation statement made on 30 October 2018 with no updates
Submitted on 4 Dec 2018
Micro company accounts made up to 31 October 2017
Submitted on 26 Jul 2018
Confirmation statement made on 30 October 2017 with no updates
Submitted on 31 Oct 2017
Change of details for Mr Anthony John Nicholas Headlam as a person with significant control on 20 October 2017
Submitted on 20 Oct 2017
Incorporation
Submitted on 31 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs