Company NameEtc Consult Limited
Company StatusDissolved
Company Number05503258
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameOmikron Interiors Limited

Business Activity

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

Directors

Director NameDavid Mokrohajsky
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressTibetska Street 806/2
Prague 6
160.00
Czech Republic
Secretary NameLenka Haluzikova
NationalityBritish
StatusClosed
Appointed22 March 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address18 Leaholme Way
Ruislip
Middlesex
HA4 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGabriela Janikova
NationalityCzech
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPocernicka Street 3226/2e
Prague
10 Strasnice
Czech Republic
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Mokrohajsky
100.00%
Ordinary

Financials

Year2014
Turnover£497,324
Gross Profit£11,097
Net Worth-£31,560
Cash£29,827
Current Liabilities£591,553

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Total exemption full accounts made up to 31 July 2012 (10 pages)
11 March 2014Total exemption full accounts made up to 31 July 2012 (10 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
29 June 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
2 September 2010Company name changed omikron interiors LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2010Company name changed omikron interiors LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2010Director's details changed for David Mokrohajsky on 8 July 2010 (2 pages)
10 August 2010Director's details changed for David Mokrohajsky on 8 July 2010 (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for David Mokrohajsky on 8 July 2010 (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
3 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
12 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 July 2007Return made up to 08/07/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (3 pages)
21 July 2006Return made up to 08/07/06; full list of members (3 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
22 November 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
8 July 2005Incorporation (17 pages)
8 July 2005Incorporation (17 pages)