Company NameDe Aetna Limited
Company StatusDissolved
Company Number05435458
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameFanflex Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSophie Lucinda Henley Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2008)
RolePublisher
Correspondence Address29a Stockwell Park Road
London
SW9 0AP
Director NameGregory John Henley-Price
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence Address12 Cornwall Gardens
London
SW7 4AN
Secretary NameMarie Cecile Henley Price
NationalityBritish
StatusClosed
Appointed20 July 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornwall Gardens
London
SW7 4AN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSophie Lucinda Henley Price
NationalityBritish
StatusResigned
Appointed20 June 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 20 July 2005)
RolePublisher
Correspondence Address29a Stockwell Park Road
London
SW9 0AP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£250,443
Gross Profit£80,198
Net Worth£1,324
Cash£2,814
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
23 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 August 2006Return made up to 26/04/06; full list of members (7 pages)
21 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
1 August 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2005S-div 20/07/05 (1 page)
29 July 2005Ad 20/07/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 16 st john street london EC1M 4NT (1 page)
21 June 2005Company name changed fanflex LIMITED\certificate issued on 21/06/05 (2 pages)