Company NameD'Etre Ltd
DirectorSimon Andrew Charnock
Company StatusLiquidation
Company Number07072891
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 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.

Director

Director NameMr Simon Andrew Charnock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Bramfield Road
London
SW11 6PZ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,799
Cash£4,408
Current Liabilities£97,949

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due25 November 2016 (overdue)

Filing History

11 August 2023Liquidators' statement of receipts and payments to 2 June 2023 (17 pages)
3 August 2022Liquidators' statement of receipts and payments to 2 June 2022 (18 pages)
10 August 2021Liquidators' statement of receipts and payments to 2 June 2021 (19 pages)
12 August 2020Liquidators' statement of receipts and payments to 2 June 2020 (17 pages)
13 August 2019Liquidators' statement of receipts and payments to 2 June 2019 (15 pages)
17 August 2018Liquidators' statement of receipts and payments to 2 June 2018 (13 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
10 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (9 pages)
10 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (9 pages)
11 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (6 pages)
11 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (6 pages)
10 August 2015Liquidators statement of receipts and payments to 2 June 2015 (6 pages)
10 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (6 pages)
10 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (6 pages)
10 August 2015Liquidators statement of receipts and payments to 2 June 2015 (6 pages)
12 June 2014Registered office address changed from 368 Forest Road London E17 5JF on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 368 Forest Road London E17 5JF on 12 June 2014 (2 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Statement of affairs with form 4.19 (6 pages)
11 June 2014Statement of affairs with form 4.19 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Director's details changed for Simon Andrew Charnock on 19 October 2012 (2 pages)
3 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Simon Andrew Charnock on 19 October 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
20 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Simon Andrew Charnock on 12 November 2009 (2 pages)
12 January 2011Director's details changed for Simon Andrew Charnock on 12 November 2009 (2 pages)
11 November 2009Incorporation (35 pages)
11 November 2009Incorporation (35 pages)