Company NameEthos Represents Limited
Company StatusDissolved
Company Number04627061
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameEthos Re Present S Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Matthew Robertson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 week after company formation)
Appointment Duration8 years, 11 months (closed 27 December 2011)
RoleLocation Consultant
Country of ResidenceEngland
Correspondence AddressAgmonds Bramble Lane
Wye
Kent
TN25 5EH
Director NameSusan Robertson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 week after company formation)
Appointment Duration8 years, 11 months (closed 27 December 2011)
RolePhotographer / Consultant
Country of ResidenceEngland
Correspondence AddressAgmonds Bramble Lane
Wye
Kent
TN25 5EH
Secretary NameDarren Matthew Robertson
NationalityBritish
StatusClosed
Appointed09 January 2003(1 week after company formation)
Appointment Duration8 years, 11 months (closed 27 December 2011)
RoleLocation Consultant
Country of ResidenceEngland
Correspondence AddressAgmonds Bramble Lane
Wye
Kent
TN25 5EH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address23 Albert Square
London
SW8 1BS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

76 at 1Ms Susan Robertson
76.00%
Ordinary
24 at 1Darren Robertson
24.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for Susan Robertson on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Director's details changed for Susan Robertson on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Director's details changed for Darren Matthew Robertson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Darren Matthew Robertson on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(5 pages)
2 March 2010Director's details changed for Susan Robertson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Darren Matthew Robertson on 1 January 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 April 2009Amended accounts made up to 31 January 2008 (7 pages)
21 April 2009Amended accounts made up to 31 January 2008 (7 pages)
11 March 2009Return made up to 02/01/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / darren robertson / 01/01/2009 (1 page)
11 March 2009Director's Change of Particulars / susan robertson / 01/01/2009 / HouseName/Number was: , now: agmonds; Street was: 4 somerset gardens, now: bramble lane; Post Town was: london, now: wye; Region was: , now: kent; Post Code was: SE13 7SY, now: TN25 5EH; Country was: , now: england (1 page)
11 March 2009Return made up to 02/01/09; full list of members (4 pages)
11 March 2009Director's change of particulars / susan robertson / 01/01/2009 (1 page)
11 March 2009Director and Secretary's Change of Particulars / darren robertson / 01/01/2009 / HouseName/Number was: , now: agmonds; Street was: 4 somerset gardens, now: bramble lane; Post Town was: london, now: wye; Region was: , now: kent; Post Code was: SE13 7SY, now: TN25 5EH; Country was: , now: england (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
13 February 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
18 April 2006Return made up to 02/01/06; full list of members (7 pages)
18 April 2006Return made up to 02/01/06; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
1 March 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
21 February 2005Return made up to 02/01/05; full list of members (5 pages)
21 February 2005Return made up to 02/01/05; full list of members (5 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Company name changed ethos re present s LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Company name changed ethos re present s LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
2 January 2003Incorporation (15 pages)