Company NameEtna Services (Europe) Limited
Company StatusDissolved
Company Number04835280
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date23 February 2013 (11 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 NameCompany Solutions (Europe) Limited (Corporation)
StatusClosed
Appointed17 July 2003(same day as company formation)
Correspondence Address21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Secretary NameCompany Solutions (Secretaries) Limited (Corporation)
StatusClosed
Appointed17 July 2003(same day as company formation)
Correspondence Address21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£37,497
Net Worth-£3,572
Cash£15,354
Current Liabilities£18,926

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 21 September 2009 (6 pages)
21 November 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
21 November 2009Liquidators statement of receipts and payments to 21 September 2009 (6 pages)
21 November 2009Liquidators' statement of receipts and payments to 21 September 2009 (6 pages)
21 November 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
19 September 2008Registered office changed on 19/09/2008 from grant thornton uk LLP 1ST floor royal liver building liverpool L3 1PS (1 page)
19 September 2008Registered office changed on 19/09/2008 from grant thornton uk LLP 1ST floor royal liver building liverpool L3 1PS (1 page)
28 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Certificate of removal of voluntary liquidator (1 page)
22 October 2007Certificate of removal of voluntary liquidator (1 page)
14 October 2007Liquidators statement of receipts and payments (5 pages)
14 October 2007Liquidators' statement of receipts and payments (5 pages)
14 October 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
12 April 2006Registered office changed on 12/04/06 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page)
12 April 2006Registered office changed on 12/04/06 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Statement of affairs (7 pages)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Statement of affairs (7 pages)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2005Return made up to 17/07/05; full list of members (11 pages)
17 August 2005Return made up to 17/07/05; full list of members (11 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 August 2004Return made up to 17/07/04; full list of members (8 pages)
16 August 2004Return made up to 17/07/04; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 September 2003Registered office changed on 19/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (3 pages)
29 July 2003New secretary appointed (2 pages)
17 July 2003Incorporation (21 pages)
17 July 2003Incorporation (21 pages)