Company NameEthos Consultancy (UK) Limited
Company StatusDissolved
Company Number07749013
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameEC Training Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr David Coker
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Steeds Rd
Muswell Hill
London
N10 1JD
Director NameMr David Coker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 20 October 2015)
RoleFacilitator
Country of ResidenceEngland
Correspondence Address52 Steeds Rd
Muswell Hill
London
N10 1JD
Director NameMr Martin Finegan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 20 October 2015)
RoleFacilitator
Country of ResidenceEngland
Correspondence Address52 Steeds Rd
Muswell Hill
London
N10 1JD
Director NameMiss Tracey Marquis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address52 Steeds Rd
Muswell Hill
London
N10 1JD

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Tracey Marquis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Voluntary strike-off action has been suspended (1 page)
24 December 2014Voluntary strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
12 April 2014Voluntary strike-off action has been suspended (1 page)
12 April 2014Voluntary strike-off action has been suspended (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
7 March 2014Registered office address changed from 52 Steeds Rd Muswell Hill London N10 1JD England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 52 Steeds Rd Muswell Hill London N10 1JD England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 52 Steeds Rd Muswell Hill London N10 1JD England on 7 March 2014 (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Termination of appointment of a director (1 page)
30 July 2013Termination of appointment of Tracey Marquis as a director (1 page)
30 July 2013Termination of appointment of Tracey Marquis as a director (1 page)
17 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
17 November 2011Appointment of Mr Martin Finegan as a director (2 pages)
17 November 2011Appointment of Mr David Coker as a director (2 pages)
17 November 2011Appointment of Mr Martin Finegan as a director (2 pages)
17 November 2011Appointment of Mr David Coker as a director (2 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Company name changed ec training LTD\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
8 September 2011Company name changed ec training LTD\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
8 September 2011Change of name notice (2 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)