Company NameEthos Technology Limited
Company StatusDissolved
Company Number02831297
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date1 May 2012 (12 years ago)
Previous NameIn Computer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLucien Osborne Bartram
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Microsystems Ltd Unit D7 Sandown Industrial
Esher
Surrey
KT10 8BL
Secretary NameNigel Cooksey
NationalityBritish
StatusClosed
Appointed01 June 2006(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address19 Somerville Road
Cobham
Surrey
KT11 2QT
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameDavid Arthur Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Fishponds Road
Tooting
London
SW17 7LQ
Secretary NameMiss Lucie Emma Crough
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleJournalist
Correspondence Address12 Fishponds Road
Tooting
London
SW17 7LQ
Director NameMr Harold William Fuller
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1994(10 months after company formation)
Appointment Duration6 years (resigned 23 May 2000)
RoleComputer Marketer
Country of ResidenceEngland
Correspondence AddressWoodend Byfleet Road
Cobham
Surrey
KT11 1DY
Secretary NameKevin John Fuller
NationalityBritish
StatusResigned
Appointed28 April 1994(10 months after company formation)
Appointment Duration6 years (resigned 23 May 2000)
RoleSolicitor
Correspondence AddressWoodend
Silvermere Byfleet Road
Cobham
Surrey
KT11 1DY
Director NameMr Simon Anthony Peel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Avenue
Claygate
Esher
Surrey
KT10 0RX
Secretary NameJoanne Peel
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address2 Tower Gardens
Claygate
Surrey
KT10 0HB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Location

Registered AddressUnit D7 Sandown Industrial Park
Mill Road
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
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)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(4 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages)
26 January 2010Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages)
30 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 July 2009Return made up to 29/06/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 July 2008Return made up to 29/06/08; full list of members (3 pages)
23 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2007Return made up to 29/06/07; full list of members (2 pages)
21 August 2007Return made up to 29/06/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Return made up to 29/06/06; full list of members (2 pages)
13 July 2006Return made up to 29/06/06; full list of members (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page)
8 June 2006Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 July 2005Return made up to 29/06/05; full list of members (6 pages)
30 July 2005Return made up to 29/06/05; full list of members (6 pages)
11 March 2005Full accounts made up to 31 March 2004 (12 pages)
11 March 2005Full accounts made up to 31 March 2004 (12 pages)
29 July 2004Return made up to 29/06/04; full list of members (6 pages)
29 July 2004Return made up to 29/06/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 November 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 November 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 September 2003Declaration of assistance for shares acquisition (8 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2003Memorandum and Articles of Association (6 pages)
19 September 2003Memorandum and Articles of Association (6 pages)
19 September 2003Declaration of assistance for shares acquisition (8 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
18 September 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
18 September 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
16 September 2003Auditor's resignation (1 page)
16 September 2003Auditor's resignation (1 page)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Return made up to 29/06/03; full list of members (6 pages)
15 July 2003Return made up to 29/06/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 July 2002Return made up to 29/06/02; full list of members (6 pages)
11 July 2002Return made up to 29/06/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Return made up to 29/06/99; full list of members (6 pages)
24 July 2000Return made up to 29/06/98; full list of members (6 pages)
24 July 2000Return made up to 29/06/98; full list of members (6 pages)
24 July 2000Return made up to 29/06/00; full list of members (6 pages)
24 July 2000Return made up to 29/06/00; full list of members (6 pages)
24 July 2000Return made up to 29/06/99; full list of members (6 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
3 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
10 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 March 1996 (6 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Return made up to 29/06/97; no change of members (4 pages)
10 March 1998Return made up to 29/06/97; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 March 1996 (6 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
1 October 1996Full accounts made up to 30 June 1995 (12 pages)
1 October 1996Full accounts made up to 30 June 1995 (12 pages)
13 September 1996Return made up to 29/06/96; full list of members (6 pages)
13 September 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
18 September 1995Particulars of mortgage/charge (3 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 October 1994Return made up to 29/06/94; full list of members (5 pages)
12 July 1994Secretary resigned;new secretary appointed (2 pages)
12 July 1994Secretary resigned;new secretary appointed (2 pages)
12 July 1994Director resigned;new director appointed (2 pages)
9 July 1993Director resigned;new director appointed (2 pages)
9 July 1993Secretary resigned;new secretary appointed (2 pages)
29 June 1993Incorporation (20 pages)
29 June 1993Incorporation (20 pages)