Company NameEttanet Limited
Company StatusDissolved
Company Number04350775
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameEnfranchise 441 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOtto John Schneider
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 14 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Secretary NameMarcie Lyn Schneider
NationalityBritish
StatusClosed
Appointed07 November 2002(10 months after company formation)
Appointment Duration11 years, 11 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressFlat 4
41 Queensgate Terrace
London
SW7 5PN
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitewww.ettanet.com

Location

Registered Address585a Fulham Road
Fulham
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marcie Schneider
50.00%
Ordinary
1 at £1Otto John Schneider
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,871
Cash£214
Current Liabilities£2,311

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
23 June 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Registered office address changed from Suite 4 41 Queensgate Terrace London SW7 5PN on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Suite 4 41 Queensgate Terrace London SW7 5PN on 16 March 2011 (1 page)
16 March 2011Director's details changed for Otto John Schneider on 15 March 2011 (2 pages)
16 March 2011Director's details changed for Otto John Schneider on 15 March 2011 (2 pages)
15 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 10/01/08; full list of members (2 pages)
19 February 2008Return made up to 10/01/08; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 February 2007Return made up to 10/01/07; full list of members (2 pages)
15 February 2007Return made up to 10/01/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 February 2006Return made up to 10/01/06; full list of members (2 pages)
3 February 2006Return made up to 10/01/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 January 2005Return made up to 10/01/05; full list of members (6 pages)
25 January 2005Return made up to 10/01/05; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
27 February 2004Return made up to 10/01/04; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Ad 07/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Ad 07/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
22 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 March 2002Company name changed enfranchise 441 LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed enfranchise 441 LIMITED\certificate issued on 05/03/02 (2 pages)
10 January 2002Incorporation (17 pages)
10 January 2002Incorporation (17 pages)