1 Knightrider Court
London
EC4V 5BJ
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 October 2014) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Director Name | Mrs Wiinnifred Nalule |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Senior Company Administrator |
Country of Residence | GBR |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr David Ralph Ashton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Amity Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro 96960 Marshall Islands |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Amity Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro 96960 Marshall Islands |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Panorama Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2013) |
Correspondence Address | Trust Company Complex Ajeltake Island P.O Box 1405 Majuro Mh 96960 M.I Marshall Islands |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at £0.0001 | Gcm Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 January 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
22 January 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
11 November 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Appointment of Mr Bernard Victor Jaton as a director (2 pages) |
14 March 2013 | Termination of appointment of David Ashton as a director (1 page) |
14 March 2013 | Termination of appointment of Panorama Ltd as a director (1 page) |
14 March 2013 | Appointment of Mr Bernard Victor Jaton as a director (2 pages) |
14 March 2013 | Termination of appointment of Panorama Ltd as a director (1 page) |
14 March 2013 | Termination of appointment of David Ashton as a director (1 page) |
20 February 2013 | Company name changed etta ventures LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Company name changed etta ventures LIMITED\certificate issued on 20/02/13
|
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Termination of appointment of Amity Ltd as a secretary (1 page) |
10 January 2013 | Termination of appointment of Amity Ltd as a secretary (1 page) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Appointment of Cornhill Services Limited as a secretary (3 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Termination of appointment of Amity Ltd as a director (2 pages) |
29 March 2012 | Appointment of Cornhill Services Limited as a secretary (3 pages) |
29 March 2012 | Appointment of Panorama Ltd as a director (3 pages) |
29 March 2012 | Termination of appointment of Amity Ltd as a director (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Appointment of Panorama Ltd as a director (3 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 January 2012 | Appointment of Mr David Ashton as a director (2 pages) |
31 January 2012 | Appointment of Mr David Ashton as a director (2 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Appointment of Amity Ltd as a secretary (3 pages) |
28 April 2011 | Appointment of Amity Ltd as a director (3 pages) |
28 April 2011 | Appointment of Amity Ltd as a director (3 pages) |
28 April 2011 | Appointment of Amity Ltd as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Wiinnifred Nalule as a director (2 pages) |
4 April 2011 | Termination of appointment of Wiinnifred Nalule as a director (2 pages) |
4 April 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
4 April 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
4 April 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
4 April 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|