Company NameEtonlaw Ltd
Company StatusDissolved
Company Number07183800
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date28 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJoanne Waterman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(1 day after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElwood House 42 Lytton Road
Barnet
Herts
EN5 5BY
Secretary NameSandra Buckland
NationalityBritish
StatusClosed
Appointed11 March 2010(1 day after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2019)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,958
Cash£100
Current Liabilities£31,998

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2019Final Gazette dissolved following liquidation (1 page)
28 May 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
24 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (11 pages)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (9 pages)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (9 pages)
19 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (8 pages)
19 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (8 pages)
24 March 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2015 (2 pages)
23 March 2015Statement of affairs with form 4.19 (6 pages)
23 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
(1 page)
23 March 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Statement of affairs with form 4.19 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 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)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
17 March 2011Secretary's details changed for Sandra Buckland on 1 March 2011 (1 page)
17 March 2011Secretary's details changed for Sandra Buckland on 1 March 2011 (1 page)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
17 March 2011Secretary's details changed for Sandra Buckland on 1 March 2011 (1 page)
19 April 2010Appointment of Sandra Buckland as a secretary (3 pages)
19 April 2010Appointment of Joanne Waterman as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100
(4 pages)
19 April 2010Appointment of Sandra Buckland as a secretary (3 pages)
19 April 2010Appointment of Joanne Waterman as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100
(4 pages)
1 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 March 2010Incorporation (22 pages)
10 March 2010Incorporation (22 pages)