Company NameEtax-Return Limited
Company StatusDissolved
Company Number03952819
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Singer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(3 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Laurence Mark Slavin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(3 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LN
Secretary NameMr Stuart Singer
NationalityBritish
StatusClosed
Appointed30 June 2000(3 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Laurence Mark Slavin
50.00%
Ordinary
50 at £1Stuart Singer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (1 page)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Laurence Mark Slavin on 6 March 2017 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Laurence Mark Slavin on 6 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Return made up to 27/02/07; full list of members (2 pages)
30 March 2007Return made up to 27/02/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
27 February 2006Return made up to 27/02/06; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Director's particulars changed (1 page)
12 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 April 2003Return made up to 21/03/03; full list of members (7 pages)
12 April 2003Return made up to 21/03/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 April 2002Return made up to 21/03/02; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 April 2001Return made up to 21/03/01; full list of members (6 pages)
9 April 2001Return made up to 21/03/01; full list of members (6 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (2 pages)
29 March 2000Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 March 2000Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 March 2000Secretary resigned (2 pages)
21 March 2000Incorporation (16 pages)
21 March 2000Incorporation (16 pages)