Company NameEtnoka.com Limited
Company StatusDissolved
Company Number03905597
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameKitadi.com Limited

Business Activity

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

Directors

Director NameMr Alexandre Khac Hy Jonas Pham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Swedish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleDirector Of Development
Correspondence Address14 Rue Du Rocher
75 008 Paris
Foreign
Secretary NameWcphd Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2007)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NameDanielle Bodor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 May 2000(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 December 2000)
RoleVenture Capitalist
Correspondence Address12 Talbot Road Flat 17
London
W2 5LH
Director NameArnaud Alexis Joubert
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 20 April 2001)
RoleChief Financial Officer
Correspondence Address49 Rue Rouelle
Paris
75015
Foreign
Director NameMr Bernard Marc Andre Manuel
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 April 2001)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address775 Park Avenue
New York
Ny 10021
United States
Director NameMarc Andre Ralph Odendall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench/Greman
StatusResigned
Appointed20 July 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 April 2001)
RoleBanker
Correspondence Address69 Eaton Terrace
London
SW1W 8TN
Director NameJames Rose
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(9 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2001)
RoleChief Executive Officer
Correspondence AddressRosewood House
Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMichele Appendino
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2003)
RoleConsultant
Correspondence AddressCorso Garibaldi 77
Milan
20121
Foreign

Location

Registered Address5th Floor
Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Cash£1,005
Current Liabilities£1,005

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
12 September 2005Return made up to 07/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
29 September 2004Return made up to 07/01/04; full list of members (12 pages)
18 August 2004Director resigned (1 page)
12 July 2004Secretary's particulars changed (1 page)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
11 July 2003Director resigned (1 page)
17 April 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
17 April 2003Total exemption small company accounts made up to 31 January 2001 (1 page)
2 April 2003Secretary's particulars changed (1 page)
29 January 2003Return made up to 07/01/03; no change of members (7 pages)
8 February 2002Return made up to 07/01/02; change of members
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
29 May 2001Director resigned (1 page)
23 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 May 2001S-div 26/04/01 (1 page)
3 May 2001Ad 24/07/00--------- £ si [email protected] (2 pages)
3 May 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(15 pages)
3 May 2001Ad 05/05/00--------- £ si [email protected] (4 pages)
3 May 2001Ad 21/01/00--------- £ si [email protected] (3 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: brobeck hale & dorr hasilwood house, 60 bishopsgate london EC2N 4AJ (1 page)
23 January 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
7 August 2000New director appointed (2 pages)
3 August 2000S-div 21/01/00 (1 page)
3 August 2000Ad 21/01/00--------- £ si [email protected]=9 £ ic 656/665 (3 pages)
27 July 2000Ad 05/05/00--------- £ si [email protected]=421 £ ic 1/422 (4 pages)
27 July 2000Ad 24/07/00--------- £ si [email protected]=234 £ ic 422/656 (2 pages)
29 June 2000New director appointed (2 pages)
7 January 2000Incorporation (20 pages)