Company NameEtrusco Limited
Company StatusDissolved
Company Number04127649
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Beat Lerch
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed11 October 2017(16 years, 9 months after company formation)
Appointment Duration6 years (closed 10 October 2023)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressOceana - Pacific No. 403 Palm Jumeirah
Dubai
United Arab Emirates
Secretary NameBeat Lerch
StatusClosed
Appointed11 October 2017(16 years, 9 months after company formation)
Appointment Duration6 years (closed 10 October 2023)
RoleCompany Director
Correspondence AddressOceana - Pacific No. 403 Palm Jumeirah
Dubai
United Arab Emirates
Director NameMr Beat Lerch
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Zeno Alois Meier
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Beat Lerch
NationalitySwiss
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Urs Stirnimann
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 2011(10 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2015)
RoleConsultant
Country of ResidenceU.A.E.
Correspondence AddressSouth Ridge 1 PO Box 40992
Dubai
United Arab Emirates
Director NameMr Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEgyptian
StatusResigned
Appointed12 December 2011(10 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2017)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressLake Shore Tower PO Box 40992
Dubai
United Arab Emirates
Secretary NameAhmed Mahamed Elsaid Mohamed Soliman Elnaggar
StatusResigned
Appointed12 December 2011(10 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressLake Shore Tower PO Box 40992
Dubai
United Arab Emirates
Director NameMs Clenda Tobias Saplala
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFilipino
StatusResigned
Appointed10 April 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Hawai Residence 1706 Tecom PO Box 38420
Dubai
United Arab Emirates
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2010)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Purcey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,212
Current Liabilities£49,212

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
12 July 2023Application to strike the company off the register (1 page)
15 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
27 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary on 11 October 2017 (1 page)
1 November 2017Appointment of Beat Lerch as a secretary on 11 October 2017 (2 pages)
1 November 2017Appointment of Beat Lerch as a director on 11 October 2017 (2 pages)
1 November 2017Appointment of Beat Lerch as a director on 11 October 2017 (2 pages)
1 November 2017Appointment of Beat Lerch as a secretary on 11 October 2017 (2 pages)
1 November 2017Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page)
1 November 2017Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page)
1 November 2017Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page)
1 November 2017Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 November 2016Termination of appointment of Clenda Tobias Saplala as a director on 21 November 2016 (1 page)
30 November 2016Termination of appointment of Clenda Tobias Saplala as a director on 21 November 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Termination of appointment of Urs Stirnimann as a director on 10 April 2015 (1 page)
14 May 2015Appointment of Ms Clenda Saplala as a director on 10 April 2015 (2 pages)
14 May 2015Appointment of Ms Clenda Saplala as a director on 10 April 2015 (2 pages)
14 May 2015Termination of appointment of Urs Stirnimann as a director on 10 April 2015 (1 page)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages)
8 February 2012Appointment of Urs Stirnimann as a director (2 pages)
8 February 2012Appointment of Urs Stirnimann as a director (2 pages)
8 February 2012Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages)
7 February 2012Termination of appointment of Beat Lerch as a director (1 page)
7 February 2012Termination of appointment of Beat Lerch as a secretary (1 page)
7 February 2012Termination of appointment of Beat Lerch as a secretary (1 page)
7 February 2012Termination of appointment of Beat Lerch as a director (1 page)
7 February 2012Termination of appointment of Zeno Meier as a director (1 page)
7 February 2012Termination of appointment of Zeno Meier as a director (1 page)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/03/2012.
(6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/03/2012.
(6 pages)
6 January 2012Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages)
6 January 2012Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages)
6 January 2012Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages)
6 January 2012Secretary's details changed for Mr Beat Lerch on 11 May 2011 (2 pages)
6 January 2012Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages)
6 January 2012Secretary's details changed for Mr Beat Lerch on 11 May 2011 (2 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
27 September 2010Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 June 2010Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages)
21 June 2010Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
2 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
4 March 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
21 February 2008Return made up to 19/12/07; full list of members (3 pages)
21 February 2008Return made up to 19/12/07; full list of members (3 pages)
15 February 2008Return made up to 19/12/05; full list of members; amend (6 pages)
15 February 2008Return made up to 19/12/06; full list of members; amend (6 pages)
15 February 2008Return made up to 19/12/05; full list of members; amend (6 pages)
15 February 2008Return made up to 19/12/06; full list of members; amend (6 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
10 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 July 2006Registered office changed on 12/07/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 19/12/05; full list of members (7 pages)
10 January 2006Return made up to 19/12/05; full list of members (7 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 19/12/03; full list of members (7 pages)
12 January 2004Registered office changed on 12/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 January 2004Registered office changed on 12/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 January 2004Return made up to 19/12/03; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 March 2003Return made up to 19/12/02; full list of members (7 pages)
13 March 2003Return made up to 19/12/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
31 January 2002Registered office changed on 31/01/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
31 January 2002Return made up to 19/12/01; full list of members (6 pages)
31 January 2002Return made up to 19/12/01; full list of members (6 pages)
18 December 2001Registered office changed on 18/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 December 2001Registered office changed on 18/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Ad 19/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2001Ad 19/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
19 December 2000Incorporation (14 pages)
19 December 2000Incorporation (14 pages)