Company NameEarthcastle Limited
Company StatusDissolved
Company Number03867381
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antoine Benoist Marie Monnier
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed21 June 2000(7 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 06 May 2014)
RoleFinancial Consultant
Country of ResidenceBelgium
Correspondence AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
Secretary NameArtillery Registrars Limited (Corporation)
StatusClosed
Appointed02 March 2000(4 months after company formation)
Appointment Duration14 years, 2 months (closed 06 May 2014)
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWestpalden Limited (Corporation)
StatusResigned
Appointed02 March 2000(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2002)
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR

Location

Registered AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Antoine Benoist Marie Monnier
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 February 2010Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
20 February 2010Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
20 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr Antoine Benoist Marie Monnier on 1 January 2010 (2 pages)
20 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 November 2007Return made up to 28/10/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 28/10/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 November 2006Return made up to 28/10/06; full list of members (2 pages)
27 November 2006Return made up to 28/10/06; full list of members (2 pages)
23 June 2006Return made up to 28/10/05; full list of members (2 pages)
23 June 2006Return made up to 28/10/05; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 September 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
25 September 2003Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(7 pages)
25 September 2003Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
30 October 2002Return made up to 28/10/01; full list of members (6 pages)
30 October 2002Return made up to 28/10/01; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
10 January 2001Return made up to 28/10/00; full list of members (6 pages)
10 January 2001Return made up to 28/10/00; full list of members (6 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
28 October 1999Incorporation (14 pages)
28 October 1999Incorporation (14 pages)