Fulham
London
SW6 5UA
Secretary Name | Marcie Lyn Schneider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2002(10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Flat 4 41 Queensgate Terrace London SW7 5PN |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | www.ettanet.com |
---|
Registered Address | 585a Fulham Road Fulham London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marcie Schneider 50.00% Ordinary |
---|---|
1 at £1 | Otto John Schneider 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,871 |
Cash | £214 |
Current Liabilities | £2,311 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Registered office address changed from Suite 4 41 Queensgate Terrace London SW7 5PN on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Suite 4 41 Queensgate Terrace London SW7 5PN on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Otto John Schneider on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Otto John Schneider on 15 March 2011 (2 pages) |
15 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 January 2003 | Return made up to 10/01/03; full list of members
|
20 January 2003 | Return made up to 10/01/03; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Ad 07/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Ad 07/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
22 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 March 2002 | Company name changed enfranchise 441 LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed enfranchise 441 LIMITED\certificate issued on 05/03/02 (2 pages) |
10 January 2002 | Incorporation (17 pages) |
10 January 2002 | Incorporation (17 pages) |