Company NameEteaming Limited
Company StatusDissolved
Company Number04069313
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Brennan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Castle Hill
Orford
IP12 2NE
Secretary NameMr Roger Allan Dubbins
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Old Hill
Chislehurst
Kent
BR7 5NB
Director NamePhyllis Mae Finnemore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2001(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2002)
RoleConsultant
Correspondence Address56 Green Street
Ashland
Massachusetts 01721
Director NameAdrian Michael Johnston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2001(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2004)
RoleConsultant
Correspondence Address570 Westpoint Drive
Lucasville
Nova Scotia B4b1x7
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLongbow House 14-20 Chiswell
Street, London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
25 September 2006Return made up to 11/09/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
19 September 2005Return made up to 11/09/05; full list of members (6 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 November 2004Director resigned (1 page)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
29 March 2004Director resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 September 2003Return made up to 11/09/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 November 2002Return made up to 11/09/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 September 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
20 September 2001Ad 11/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Return made up to 11/09/01; full list of members (6 pages)
20 September 2001New director appointed (2 pages)
11 September 2000Incorporation (17 pages)
11 September 2000Secretary resigned (1 page)