Company NameEtude Consulting Limited
Company StatusDissolved
Company Number03406748
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date21 February 2009 (15 years, 2 months ago)
Previous NameFirst IT Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Newton Mewies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 21 February 2009)
RoleComputer Consultant
Correspondence Address47 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameYvonne Tina Mewies
NationalityBritish
StatusClosed
Appointed13 August 1997(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 21 February 2009)
RoleCompany Director
Correspondence Address47 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameMr Richard Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address35 Sanderstead Court Avenue
Sanderstead
South Croydon
Surrey
CR2 9AU
Director NameAnnette Edwards
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 April 2005)
RoleSenior Manager
Correspondence Address26 Howley Road
Croydon
Surrey
CR0 1AZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,900
Cash£18,279
Current Liabilities£301,914

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Notice of Constitution of Liquidation Committee (2 pages)
23 July 2005Registered office changed on 23/07/05 from: 76 new cavendish street london W1G 9TB (1 page)
18 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Appointment of a voluntary liquidator (1 page)
18 July 2005Statement of affairs (6 pages)
25 June 2005Registered office changed on 25/06/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
15 April 2005Director resigned (1 page)
14 February 2005Ad 14/01/05--------- £ si 2995@1=2995 £ ic 1007/4002 (5 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Return made up to 22/07/04; full list of members (10 pages)
3 August 2004Registered office changed on 03/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
8 June 2004Ad 07/04/04--------- £ si 18@1=18 £ ic 989/1007 (2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004£ nc 1000/10000 06/04/04 (2 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 December 2003Registered office changed on 30/12/03 from: etude house 108 lower barn road purley surrey CR8 1HR (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
22 September 2003Registered office changed on 22/09/03 from: church house 1 church road croydon surrey CR0 1SG (1 page)
16 September 2003Ad 08/09/03--------- £ si 5@1=5 £ ic 984/989 (2 pages)
1 August 2003Return made up to 22/07/03; full list of members (10 pages)
28 July 2003Ad 18/07/03--------- £ si 4@1=4 £ ic 980/984 (2 pages)
24 June 2003Company name changed first it consultants LIMITED\certificate issued on 24/06/03 (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Ad 06/05/03--------- £ si 7@1=7 £ ic 973/980 (2 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
11 March 2003Ad 04/03/03--------- £ si 5@1=5 £ ic 968/973 (2 pages)
19 February 2003Director resigned (1 page)
23 December 2002Ad 12/12/02--------- £ si 5@1=5 £ ic 963/968 (2 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Ad 23/07/02--------- £ si 5@1=5 £ ic 958/963 (2 pages)
5 December 2002Full accounts made up to 31 July 2002 (8 pages)
30 October 2002Ad 25/03/02--------- £ si 858@1 (4 pages)
11 October 2002Return made up to 22/07/02; full list of members (9 pages)
30 May 2002Full accounts made up to 31 July 2001 (10 pages)
22 August 2001Return made up to 22/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 2001Full accounts made up to 31 July 2000 (8 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (6 pages)
29 September 2000Return made up to 22/07/00; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 47 mayes close warlingham surrey CR6 9LB (1 page)
14 June 2000Ad 25/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2000Full accounts made up to 31 July 1999 (8 pages)
5 May 2000New director appointed (2 pages)
18 August 1999Return made up to 22/07/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
20 May 1999Full accounts made up to 31 July 1998 (8 pages)
17 August 1998Return made up to 22/07/98; full list of members (6 pages)
1 December 1997Company name changed rana LIMITED\certificate issued on 02/12/97 (2 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 47 mayes close warlingham surrey CR6 9LB (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
22 July 1997Incorporation (16 pages)