Company NameEarnit Services Limited
Company StatusDissolved
Company Number04344249
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date28 April 2015 (8 years, 12 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 NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed01 February 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 24 September 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,064
Cash£2,180
Current Liabilities£2,892

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Wigmore Secretaries Limited as a secretary on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Wigmore Secretaries Limited as a secretary on 24 September 2014 (1 page)
24 September 2014Termination of appointment of London Management Directors Limited as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of London Management Directors Limited as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 September 2014 (1 page)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
10 January 2013Director's details changed for London Management Directors Limited on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages)
10 January 2013Director's details changed for London Management Directors Limited on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for London Management Directors Limited on 1 January 2013 (2 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
18 August 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 December 2006Return made up to 21/12/06; full list of members (2 pages)
20 December 2006Return made up to 21/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 January 2006Return made up to 21/12/05; full list of members (2 pages)
12 January 2006Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
21 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
27 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 January 2004Return made up to 21/12/03; full list of members (5 pages)
13 January 2004Return made up to 21/12/03; full list of members (5 pages)
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 March 2003Director resigned (1 page)
6 March 2003Accounts made up to 31 December 2002 (1 page)
6 March 2003Accounts made up to 31 December 2002 (1 page)
6 January 2003Return made up to 21/12/02; full list of members (5 pages)
6 January 2003Return made up to 21/12/02; full list of members (5 pages)
28 October 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)
21 December 2001Incorporation (17 pages)