Company NameETON Head Office Limited
Company StatusDissolved
Company Number07577541
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date25 September 2018 (5 years, 6 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 NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameKelly Adair
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Neil Simon Kirk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Richmond West Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£356,000
Net Worth£53,000
Cash£26,000
Current Liabilities£559,000

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 May 2011Delivered on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
12 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2018Statement of capital on 12 June 2018
  • GBP 1
(3 pages)
12 June 2018Solvency Statement dated 11/06/18 (1 page)
12 June 2018Statement by Directors (1 page)
3 April 2018Full accounts made up to 30 June 2017 (20 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 December 2017Satisfaction of charge 1 in full (4 pages)
17 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,001
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,001
(4 pages)
29 March 2016Secretary's details changed for Kelly Adair on 22 March 2016 (1 page)
29 March 2016Secretary's details changed for Kelly Adair on 22 March 2016 (1 page)
24 March 2016Director's details changed for Mr Andrew John Fish on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Andrew John Fish on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Neil Simon Kirk on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Neil Simon Kirk on 22 March 2016 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (20 pages)
21 May 2015Full accounts made up to 31 December 2014 (20 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 30,001
(5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 30,001
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,001
(5 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,001
(5 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
1 July 2013Auditor's resignation (2 pages)
1 July 2013Auditor's resignation (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Neil Simon Kirk on 3 November 2011 (2 pages)
1 December 2011Director's details changed for Neil Simon Kirk on 3 November 2011 (2 pages)
1 December 2011Director's details changed for Neil Simon Kirk on 3 November 2011 (2 pages)
10 August 2011Secretary's details changed for Kelly Adair on 3 August 2011 (3 pages)
10 August 2011Director's details changed for Andrew John Fish on 3 August 2011 (3 pages)
10 August 2011Appointment of Neil Simon Kirk as a director (3 pages)
10 August 2011Director's details changed for Andrew John Fish on 3 August 2011 (3 pages)
10 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 August 2011Secretary's details changed for Kelly Adair on 3 August 2011 (3 pages)
10 August 2011Appointment of Neil Simon Kirk as a director (3 pages)
10 August 2011Director's details changed for Andrew John Fish on 3 August 2011 (3 pages)
10 August 2011Secretary's details changed for Kelly Adair on 3 August 2011 (3 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 30,001
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 30,001
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 30,001
(4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)