Company NameEtonbridge Limited
Company StatusDissolved
Company Number04630346
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration12 years, 3 months (closed 14 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Missenden House
Lisson Green Estate
London
NW8 8SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed09 January 2003(2 days after company formation)
Appointment Duration8 years (resigned 07 January 2011)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL

Contact

Websiteshlandes.com
Telephone020 76375666
Telephone regionLondon

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Landes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,093
Cash£2,925
Current Liabilities£203,930

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 July 2011Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Termination of appointment of Landes Ltd as a secretary (1 page)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2011Termination of appointment of Landes Ltd as a secretary (1 page)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
19 January 2011Compulsory strike-off action has been suspended (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2010Secretary's details changed for Landes Ltd on 7 January 2010 (2 pages)
12 January 2010Secretary's details changed for Landes Ltd on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Landes Ltd on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 September 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 September 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 December 2005 (9 pages)
1 February 2008Total exemption full accounts made up to 31 December 2005 (9 pages)
29 January 2008Return made up to 07/01/08; no change of members (6 pages)
29 January 2008Return made up to 07/01/08; no change of members (6 pages)
21 January 2007Return made up to 07/01/07; full list of members (6 pages)
21 January 2007Return made up to 07/01/07; full list of members (6 pages)
13 January 2006Return made up to 07/01/06; full list of members (6 pages)
13 January 2006Return made up to 07/01/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
23 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
12 January 2005Return made up to 07/01/05; full list of members (6 pages)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
12 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
7 January 2003Incorporation (14 pages)
7 January 2003Incorporation (14 pages)