Company NameEtna Capital Limited
Company StatusDissolved
Company Number06853452
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tristan Standish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Director NameMrs Kimbra Leanne Standish
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350 at £1Kimbra Leanne Standish
35.00%
Ordinary
350 at £1Tristan Standish
35.00%
Ordinary
100 at £1Trustee Of Harrison Malcolm Standish
10.00%
Ordinary
100 at £1Trustee Of Jordan Austin Standish
10.00%
Ordinary
100 at £1Trustee Of Madeleine Sarah Standish
10.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

4 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 4 January 2021 (1 page)
27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
25 August 2020Termination of appointment of Kimbra Leanne Standish as a director on 1 August 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 November 2018Cessation of Kimbra Leanne Standish as a person with significant control on 23 November 2018 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
23 November 2018Change of details for Mr Tristan Standish as a person with significant control on 23 November 2018 (2 pages)
6 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
27 March 2015Director's details changed for Tristan Standish on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Kimbra Leanne Standish on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Director's details changed for Kimbra Leanne Standish on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Director's details changed for Tristan Standish on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Kimbra Leanne Standish on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Tristan Standish on 1 March 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Director's details changed for Tristan Standish on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Tristan Standish on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Tristan Standish on 1 October 2009 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 May 2009Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 May 2009Appointment terminated director dalila heath (1 page)
1 May 2009Appointment terminated secretary c&p company secretaries LIMITED (1 page)
1 May 2009Appointment terminated director dalila heath (1 page)
1 May 2009Appointment terminated secretary c&p company secretaries LIMITED (1 page)
21 April 2009Director appointed kimbra leanne standish (2 pages)
21 April 2009Director appointed kimbra leanne standish (2 pages)
21 April 2009Director appointed tristan standish (2 pages)
21 April 2009Director appointed tristan standish (2 pages)
20 March 2009Incorporation (14 pages)
20 March 2009Incorporation (14 pages)