Company NameEthitech Ltd
Company StatusDissolved
Company Number07235912
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 12 months ago)
Dissolution Date14 June 2016 (7 years, 10 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 NameIrina Vassilyevna Mellon
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameDr Peter Joseph Mellon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Irina Vassilyevna Mellon
50.00%
Ordinary
1 at £1Peter Joseph Mellon
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
27 January 2015Accounts made up to 30 April 2014 (2 pages)
27 January 2015Accounts made up to 30 April 2014 (2 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (4 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (4 pages)
27 January 2014Accounts made up to 30 April 2013 (2 pages)
27 January 2014Accounts made up to 30 April 2013 (2 pages)
5 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts made up to 30 April 2012 (2 pages)
22 January 2013Accounts made up to 30 April 2012 (2 pages)
3 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from 31 Chandos Road Royal Tunbridge Wells TN1 2NY England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 31 Chandos Road Royal Tunbridge Wells TN1 2NY England on 31 July 2012 (1 page)
13 June 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 13 June 2011 (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts made up to 30 April 2011 (2 pages)
4 May 2011Accounts made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)