London
NW3 5JJ
Director Name | Eta Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2005(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 October 2018) |
Correspondence Address | Charles House 108 - 110 Finchley Road London NW3 5JJ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2005(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 October 2018) |
Correspondence Address | Charles House 108 - 110 Finchley Road London NW3 5JJ |
Director Name | Ian Andrew Nicolle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Quay House South Esplanade St Peter Port Geurnsey Channel |
Director Name | David William Hill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 October 1999) |
Role | Clerk |
Correspondence Address | Furzedown Les Tracheries Road, St. Sampson Guernsey Channel Islands GY2 4SS |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunridge Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Alan Meldrum Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 14 Wheeler Road Maidenbower Crawley West Sussex RH10 7UF |
Director Name | Mr Roy Robert Murray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2005) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 18 King Henry Drive Rochford Essex SS4 1HY |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 1999) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Secretary Name | JS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2005) |
Correspondence Address | 45-47 Marylebone Lane London W1U 2NT |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
25 November 2015 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page) |
25 November 2015 | Director's details changed for Eta Directors Limited on 9 January 2013 (1 page) |
25 November 2015 | Director's details changed for Eta Directors Limited on 9 January 2013 (1 page) |
25 November 2015 | Registered office address changed from 108 - 110 Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page) |
25 November 2015 | Registered office address changed from 108 - 110 Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 December 2014 | Appointment of Yardena Landman as a director on 30 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Yardena Landman as a director on 30 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
25 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
21 September 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
26 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
26 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
8 November 2006 | Accounts made up to 31 December 2005 (1 page) |
8 November 2006 | Accounts made up to 31 December 2005 (1 page) |
7 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Return made up to 09/01/05; full list of members (5 pages) |
21 June 2005 | Return made up to 09/01/05; full list of members (5 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Secretary resigned (1 page) |
26 April 2005 | Accounts made up to 31 December 2004 (1 page) |
26 April 2005 | Accounts made up to 31 December 2004 (1 page) |
14 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 July 2004 | New director appointed (4 pages) |
28 July 2004 | New director appointed (4 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 April 2004 | Accounts made up to 31 December 2003 (1 page) |
22 April 2004 | Accounts made up to 31 December 2003 (1 page) |
15 April 2004 | Return made up to 09/01/04; full list of members (5 pages) |
15 April 2004 | Return made up to 09/01/04; full list of members (5 pages) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page) |
10 February 2003 | Accounts made up to 31 December 2002 (1 page) |
10 February 2003 | Accounts made up to 31 December 2002 (1 page) |
9 February 2003 | Return made up to 09/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 09/01/03; full list of members (5 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (1 page) |
20 June 2002 | Accounts made up to 31 December 2001 (1 page) |
25 March 2002 | Accounts made up to 31 December 2000 (1 page) |
25 March 2002 | Accounts made up to 31 December 2000 (1 page) |
18 February 2002 | Return made up to 09/01/02; full list of members (5 pages) |
18 February 2002 | Return made up to 09/01/02; full list of members (5 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 09/01/01; full list of members
|
14 February 2001 | Return made up to 09/01/01; full list of members
|
5 February 2001 | Accounts made up to 31 December 1999 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Accounts made up to 31 December 1999 (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 February 2000 | Return made up to 09/01/00; full list of members (5 pages) |
16 February 2000 | Return made up to 09/01/00; full list of members (5 pages) |
17 December 1999 | Ad 21/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
17 December 1999 | Ad 21/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
7 December 1999 | £ nc 1000/20000 21/10/99 (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | £ nc 1000/20000 21/10/99 (1 page) |
7 December 1999 | Resolutions
|
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
21 February 1999 | Accounts made up to 31 January 1999 (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
21 February 1999 | Accounts made up to 31 January 1999 (1 page) |
11 February 1999 | Return made up to 09/01/99; no change of members (5 pages) |
11 February 1999 | Return made up to 09/01/99; no change of members (5 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Accounts made up to 31 January 1998 (2 pages) |
28 September 1998 | Accounts made up to 31 January 1998 (2 pages) |
28 September 1998 | Resolutions
|
22 September 1998 | Registered office changed on 22/09/98 from: 34 john street london WC1N 2AT (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 34 john street london WC1N 2AT (1 page) |
18 April 1998 | Return made up to 09/01/98; full list of members (7 pages) |
18 April 1998 | Return made up to 09/01/98; full list of members (7 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
29 August 1997 | Company name changed desdemona fashions LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed desdemona fashions LIMITED\certificate issued on 01/09/97 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounts made up to 31 January 1997 (1 page) |
10 July 1997 | Accounts made up to 31 January 1997 (1 page) |
10 July 1997 | Resolutions
|
6 March 1997 | Return made up to 09/01/97; full list of members (6 pages) |
6 March 1997 | Return made up to 09/01/97; full list of members (6 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Accounts made up to 31 January 1996 (1 page) |
4 September 1996 | Accounts made up to 31 January 1996 (1 page) |
11 March 1996 | Return made up to 09/01/96; full list of members (6 pages) |
11 March 1996 | Return made up to 09/01/96; full list of members (6 pages) |