Company NameEarlsint Limited
Company StatusDissolved
Company Number05379913
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date3 May 2012 (11 years, 11 months ago)
Previous NameAnnabella Nassetti Limited

Business Activity

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

Directors

Director NameMs Annabella Nassetti
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3/45 Bolton Gardens
London
SW5 0AG
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2007(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2011)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered Address165 High Street
Rickmansworth
Herts
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,894
Cash£140,810
Current Liabilities£69,172

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
3 February 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
8 July 2011Statement of affairs with form 4.19 (5 pages)
8 July 2011Registered office address changed from 266 Fulham Road London SW10 9EL on 8 July 2011 (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-29
(1 page)
8 July 2011Registered office address changed from 266 Fulham Road London SW10 9EL on 8 July 2011 (1 page)
8 July 2011Resolution insolvency:res re appt. Of liquidator (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2011Registered office address changed from 266 Fulham Road London SW10 9EL on 8 July 2011 (1 page)
8 July 2011Resolution insolvency:res re appt. Of liquidator (1 page)
8 July 2011Statement of affairs with form 4.19 (5 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Company name changed annabella nassetti LIMITED\certificate issued on 10/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-10
(3 pages)
10 June 2011Company name changed annabella nassetti LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
22 March 2011Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
22 March 2011Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Secretary's details changed for Auckland Secretarial Services Limited on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Annabella Nassetti on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Auckland Secretarial Services Limited on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Annabella Nassetti on 26 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2009Return made up to 02/03/09; full list of members (3 pages)
21 May 2009Return made up to 02/03/09; full list of members (3 pages)
5 August 2008Return made up to 02/03/08; full list of members (3 pages)
5 August 2008Return made up to 02/03/08; full list of members (3 pages)
31 July 2008Secretary appointed auckland secretarial services LIMITED (2 pages)
31 July 2008Appointment terminated secretary harry glasstone (1 page)
31 July 2008Appointment Terminated Secretary harry glasstone (1 page)
31 July 2008Secretary appointed auckland secretarial services LIMITED (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 2ND floor, cardiff house tilling road london NW2 1LJ (1 page)
9 July 2007Return made up to 02/03/07; no change of members (6 pages)
9 July 2007Registered office changed on 09/07/07 from: 2ND floor, cardiff house tilling road london NW2 1LJ (1 page)
9 July 2007Return made up to 02/03/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 02/03/06; full list of members; amend (6 pages)
3 April 2006Return made up to 02/03/06; full list of members; amend (6 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
2 March 2005Incorporation (18 pages)
2 March 2005Incorporation (18 pages)