Company NameEthereal Limited
Company StatusDissolved
Company Number04397407
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary John Peters
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Secretary NameJustine Lyle
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleHairdresser
Correspondence Address36 Francis Close
Hitchin
Hertfordshire
SG4 9EJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone0141 5525302
Telephone regionGlasgow

Location

Registered AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gary Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£10,037
Cash£3,416
Current Liabilities£17,938

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Director's details changed for Gary John Peters on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Gary John Peters on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Gary John Peters on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Termination of appointment of Justine Lyle as a secretary on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Justine Lyle as a secretary on 31 October 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Gary John Peters on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Gary John Peters on 31 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 18/03/07; full list of members (2 pages)
19 April 2007Return made up to 18/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
7 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 March 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)