Company NameEtienne Limited
Company StatusDissolved
Company Number04678514
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen Andrew Blevins
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleDesigner
Correspondence AddressUnit Q1
55 Wallis Road
London
E9 5LH
Director NameMatthew McCallum
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(2 years, 11 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Correspondence AddressUnit Q1 Lionworks
55 Wallis Road
London
E9 5LH
Director NameStephen Andrew Blevins
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address52a York Way
London
N1 9AB
Director NameAllan Conan Sams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2006)
RoleLawyer
Correspondence Address52a York Way
Kings Cross
London
Greater London
N1 9AB
Secretary NameClaire Elizabeth Millin
NationalityBritish
StatusResigned
Appointed18 May 2003(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 12 May 2004)
RoleEntertainment
Correspondence AddressFlat E
43 North Downs Street
London
N1 9BL
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Director NameMr Richard John Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaeryland
The Boat Landings, Grasmere
Ambleside
Cumbria
LA22 9PX
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressUnit Q1, Lion Works
55 Wallis Road
London
E9 5LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£560
Cash£1,195
Current Liabilities£6,593

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2007Registered office changed on 30/07/07 from: 28 ely place 3RD floor london EC1N 6TD (1 page)
30 July 2007Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (1 page)
28 February 2006Return made up to 26/02/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Ad 01/03/05--------- £ si 9@1=9 £ ic 100/109 (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
14 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 May 2005Return made up to 26/02/05; full list of members (3 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
19 October 2004Ad 12/10/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
16 September 2004Return made up to 26/02/04; full list of members (6 pages)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
28 June 2004Registered office changed on 28/06/04 from: 52A york way islington london N7 9AB (1 page)
28 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 376 euston road london NW1 3BL (1 page)
7 March 2003Secretary resigned (1 page)