Muswell Hill
London
N10 1JD
Director Name | Mr Martyn Alphonso Finegan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 176 Church Street Edmonton London N9 9AR |
Secretary Name | Davenport Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 363 Curie Avenue Harwell International, Business Centre Didcot Oxfordshire OX11 0QQ |
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Coker 50.00% Ordinary |
---|---|
1 at £1 | Martin Finegan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £2,368 |
Current Liabilities | £34,224 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | Voluntary strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Voluntary strike-off action has been suspended (1 page) |
10 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Registered office address changed from 33 Medcalf Road Enfield Middlesex EN3 6HJ United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 33 Medcalf Road Enfield Middlesex EN3 6HJ United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 33 Medcalf Road Enfield Middlesex EN3 6HJ United Kingdom on 7 March 2014 (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Company name changed ethos consultancy (uk) LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Company name changed ethos consultancy (uk) LIMITED\certificate issued on 08/09/11
|
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 176 Church Street Edmonton London N9 9AR on 26 May 2010 (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Registered office address changed from 176 Church Street Edmonton London N9 9AR on 26 May 2010 (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Director's details changed for Martin Finegan on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Finegan on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Finegan on 1 January 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 01/02/09; full list of members (3 pages) |
27 May 2009 | Return made up to 01/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 01/02/08; full list of members (3 pages) |
22 May 2009 | Return made up to 01/02/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 14, alberton house bridgewater road middlesex HA0 1EH (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 14, alberton house bridgewater road middlesex HA0 1EH (1 page) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 December 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (12 pages) |
1 February 2006 | Incorporation (12 pages) |