Company NameEterika Plc
Company StatusDissolved
Company Number06632690
CategoryPublic Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date26 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed27 June 2008(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at 1Eterika Holdings Limited
100.00%
Ordinary
1 at 1Eterika Holdings Limited
0.00%
Ordinary
1 at 1Martin Mcdermott
0.00%
Ordinary

Financials

Year2014
Turnover£49,205,843
Gross Profit£78,622
Net Worth£3,111,918
Cash£137,231,543
Current Liabilities£22,953,926

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2010Declaration of solvency (4 pages)
14 October 2010Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 14 October 2010 (2 pages)
14 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-01
(1 page)
14 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 14 October 2010 (2 pages)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Declaration of solvency (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 50,000
(5 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 50,000
(5 pages)
24 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (21 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (21 pages)
29 July 2008Commence business and borrow (1 page)
29 July 2008Application to commence business (2 pages)
29 July 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
29 July 2008Ad 24/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
29 July 2008Ad 24/07/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
25 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
25 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 June 2008Incorporation (36 pages)
27 June 2008Incorporation (36 pages)