Company NameEthos Global Ltd
Company StatusDissolved
Company Number07874390
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date27 May 2023 (10 months, 4 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDr Theodoros Alexis Koutroukides
Date of BirthJune 1980 (Born 43 years ago)
NationalityCypriot
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Pearl Close
Cambridge
CB4 1QD
Director NameMiss Jennifer Lynn Hersch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Pearl Close
Cambridge
CB4 1QD

Contact

Websitewww.ethoshotyoga.com/
Email address[email protected]
Telephone01223 311123
Telephone regionCambridge

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £0.001Jennifer Lynn Hersch
34.95%
Ordinary
1.8k at £0.001Theodoros Alexis Koutroukides
34.95%
Ordinary
200 at £0.001Carolyne Hodgson
3.88%
Ordinary
-OTHER
24.76%
-
15 at £0.001Ambros O'connor
0.29%
Ordinary
15 at £0.001Deborah Twist
0.29%
Ordinary
15 at £0.001Edward John Rayner
0.29%
Ordinary
15 at £0.001Penelope Stock
0.29%
Ordinary
15 at £0.001Robert Johan Hoff
0.29%
Ordinary

Financials

Year2014
Net Worth-£93,351
Cash£24,097
Current Liabilities£257,060

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 May 2023Final Gazette dissolved following liquidation (1 page)
27 February 2023Notice of final account prior to dissolution (20 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katharine’S Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
9 April 2022Progress report in a winding up by the court (16 pages)
6 April 2021Progress report in a winding up by the court (17 pages)
22 June 2020Notice of removal of liquidator by court (7 pages)
21 April 2020Progress report in a winding up by the court (18 pages)
24 April 2019Progress report in a winding up by the court (19 pages)
27 February 2018Registered office address changed from 40 Pearl Close Cambridge CB4 1QD to Tower Bridge House St Katharine’S Way London E1W 1DD on 27 February 2018 (2 pages)
22 February 2018Appointment of a liquidator (3 pages)
2 July 2017Order of court to wind up (3 pages)
2 July 2017Order of court to wind up (3 pages)
6 April 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2.829271
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2.829271
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2.829271
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2.829271
(3 pages)
27 March 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
27 March 2017Termination of appointment of Jennifer Lynn Hersch as a director on 7 December 2016 (1 page)
27 March 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
27 March 2017Termination of appointment of Jennifer Lynn Hersch as a director on 7 December 2016 (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
30 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
29 June 2016Change of share class name or designation (2 pages)
29 June 2016Change of share class name or designation (2 pages)
28 June 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 2.631291
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 2.631291
(4 pages)
28 June 2016Sub-division of shares on 14 March 2016 (5 pages)
28 June 2016Sub-division of shares on 14 March 2016 (5 pages)
13 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 2.152762
(5 pages)
13 April 2016Sub-division of shares on 28 November 2015 (5 pages)
13 April 2016Sub-division of shares on 28 November 2015 (5 pages)
13 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 2.152762
(5 pages)
8 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2.153
(5 pages)
8 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2.153
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Registration of charge 078743900001, created on 13 January 2015 (23 pages)
13 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Registration of charge 078743900001, created on 13 January 2015 (23 pages)
13 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Miss Jennifer Lynn Hersch on 26 September 2012 (2 pages)
2 January 2013Director's details changed for Miss Jennifer Lynn Hersch on 26 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Theodoros Alexis Koutroukides on 1 April 2012 (2 pages)
2 January 2013Director's details changed for Mr Theodoros Alexis Koutroukides on 1 April 2012 (2 pages)
2 January 2013Director's details changed for Mr Theodoros Alexis Koutroukides on 1 April 2012 (2 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)