Company NameEthos Mobile Homes Title Limited
Company StatusDissolved
Company Number05514154
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressInternational House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RB

Location

Registered Address7 Durweston Street
London
W1H 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Appointment terminated director philip broomhead (1 page)
4 July 2008Appointment terminated director amanda mcdonald (1 page)
25 June 2008Application for striking-off (1 page)
20 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3-4 bentinck street london W1U 2EE (1 page)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
28 November 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
28 November 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
9 August 2006Return made up to 20/07/06; full list of members (6 pages)
9 August 2006New director appointed (1 page)
12 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
20 July 2005Incorporation (29 pages)