Company NameEthymonics Limited
Company StatusDissolved
Company Number01880412
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJillian Susan Ann Hardie-Bick
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address58 Rottingdean Place
Falmer Road
Rottingdean
East Sussex
BN2 7FS
Director NameAnthony Richard Hardie Bick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(17 years after company formation)
Appointment Duration10 years, 2 months (closed 01 May 2012)
RoleConsultant Patents Engineer
Correspondence AddressFlat 18 Dalmeny Court
8 Duke Street St Jamess
London
SW1Y 6BL
Director NameJillian Susan Ann Hardie-Bick
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDale Cottage Woodlands Road
Bickley
Bromley
Kent
BR1 2AR
Director NamePeter Graham Hardie-Bick
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 February 2002)
RoleManagement Consultant
Correspondence AddressDale Cottage Woodlands Road
Bickley
Bromley
Kent
BR1 2AR

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

115 at £1Anthony Richard Hardie-bick
57.50%
Ordinary A
85 at £1Jillian Susan Ann Hardie-bick
42.50%
Ordinary B

Financials

Year2014
Net Worth-£12,891
Cash£772
Current Liabilities£14,197

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 200
(5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 200
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 314 regents park road finchley london N3 2LT (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from 314 regents park road finchley london N3 2LT (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Registered office changed on 12/02/98 from: 23B high street chislehurst kent BR7 5AE (1 page)
12 February 1998Registered office changed on 12/02/98 from: 23B high street chislehurst kent BR7 5AE (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Ad 31/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Ad 31/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 September 1997Nc inc already adjusted 15/10/96 (1 page)
19 September 1997Nc inc already adjusted 15/10/96 (1 page)
9 May 1997Return made up to 31/12/96; no change of members (4 pages)
9 May 1997Return made up to 31/12/96; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)