Company NameEntertainment Technology Solutions Limited
Company StatusDissolved
Company Number04419861
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 months ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Graham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Marwood Drive
Mill Hill
London
NW7 1GL
Secretary NameLloyd J Murray & Co (Corporation)
StatusClosed
Appointed18 April 2002(same day as company formation)
Correspondence Address891 High Road
London
N12 8QA
Director NameMr Chris Baxter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Avenue
Enfield
Middlesex
EN3 5LN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£922,857
Gross Profit£413,578
Net Worth£60,950
Cash£745
Current Liabilities£373,553

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 October 2010Final Gazette dissolved following liquidation (1 page)
2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (9 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2008Statement of affairs with form 4.19 (9 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
(1 page)
25 November 2008Registered office changed on 25/11/2008 from 891 high road london N12 8QA (1 page)
25 November 2008Registered office changed on 25/11/2008 from 891 high road london N12 8QA (1 page)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
22 May 2006Return made up to 18/04/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 18/04/06; full list of members (2 pages)
24 February 2006Particulars of mortgage/charge (6 pages)
24 February 2006Particulars of mortgage/charge (6 pages)
22 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
17 June 2005Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page)
17 June 2005Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page)
2 June 2005Return made up to 18/04/05; full list of members (2 pages)
2 June 2005Return made up to 18/04/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
30 April 2004Return made up to 18/04/04; full list of members (6 pages)
30 April 2004Return made up to 18/04/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
19 June 2003Return made up to 18/04/03; full list of members (6 pages)
19 June 2003Return made up to 18/04/03; full list of members (6 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
18 April 2002Incorporation (16 pages)