Company NameEarth Tones Creations Limited
Company StatusDissolved
Company Number05554082
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCheryl Ann Burridge
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2010)
RoleFlorist
Correspondence Address1 Fordham Road
Barnet
Hertfordshire
EN4 9AG
Director NameDeborah Rebecca Coker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2010)
RoleFlorist
Correspondence Address38 Rockfield House
Victoria Road
Hendon
NW4 2BH
Secretary NameDeborah Rebecca Coker
NationalityBritish
StatusClosed
Appointed04 October 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2010)
RoleFlorist
Correspondence Address38 Rockfield House
Victoria Road
Hendon
NW4 2BH
Director NameJane Grace
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleFlorist
Correspondence Address17 Beulah Close
Edgware
Middlesex
HA8 8SP
Secretary NameMr Nasrullah Neetoo
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Seymour Road
London
N9 0SE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address117a The Broadway
Mill Hill
London
NW7 3TG
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,303
Cash£363
Current Liabilities£6,489

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (4 pages)
25 February 2010Application to strike the company off the register (4 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 October 2008Return made up to 05/09/08; full list of members (4 pages)
1 October 2008Return made up to 05/09/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Return made up to 05/09/07; full list of members (7 pages)
9 January 2008Registered office changed on 09/01/08 from: 115 the broadway mill hill london NW7 3TG (1 page)
9 January 2008Return made up to 05/09/07; full list of members (7 pages)
9 January 2008Registered office changed on 09/01/08 from: 115 the broadway mill hill london NW7 3TG (1 page)
1 May 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 May 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Return made up to 05/09/06; full list of members (7 pages)
2 November 2006Return made up to 05/09/06; full list of members (7 pages)
14 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
14 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
5 September 2005Incorporation (16 pages)
5 September 2005Incorporation (16 pages)