Company NameETF Engineering Ltd
DirectorRajesh Gulabivala
Company StatusActive
Company Number04995243
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajesh Gulabivala
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr Shankar Darbari
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dersingham Road
London
NW2 1SL
Secretary NameRajesh Gulabivala
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAccountant
Correspondence Address82 Russell Lane
Whetstone
London
N20 0AP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2005(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2009)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Etf Group Advisors LTD
34.00%
Ordinary
33 at £1Eric Voss
33.00%
Ordinary
33 at £1Inventum Management Ag
33.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 February 2019Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
3 January 2017Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
2 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
13 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Register inspection address has been changed (1 page)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
18 December 2009Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
15 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 15/12/06; full list of members (2 pages)
28 September 2007Return made up to 15/12/06; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 June 2006Return made up to 15/12/05; full list of members (2 pages)
23 June 2006Return made up to 15/12/05; full list of members (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Director resigned (1 page)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 May 2005Return made up to 15/12/04; full list of members (7 pages)
27 May 2005Return made up to 15/12/04; full list of members (7 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
15 December 2003Incorporation (12 pages)
15 December 2003Incorporation (12 pages)