London
W6 7BA
Director Name | Ms Joanne Doherty |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House College Road Bath BA1 5RS |
Director Name | Mr JoÃO Miguel Correia Da Silva Cunha |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 2014) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mr Filinto Manuel Gomes Ventura Santos Martins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Registered Address | 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joanne Doherty 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
23 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 November 2015 | Termination of appointment of Filinto Manuel Gomes Ventura Santos Martins as a director on 19 August 2015 (1 page) |
12 November 2015 | Appointment of Mr Valerio Senatore as a director on 19 August 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 January 2015 | Appointment of Mr Filinto Manuel Gomes Ventura Santos Martins as a director on 19 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of João Miguel Correia Da Silva Cunha as a director on 19 December 2014 (1 page) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed e-TRON101 LTD\certificate issued on 19/09/14 (3 pages) |
15 September 2014 | Termination of appointment of Joanne Doherty as a director on 3 September 2014 (1 page) |
15 September 2014 | Appointment of Mr João Miguel Correia Da Silva Cunha as a director on 3 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from The Loft Clutton Hill Estate Clutton Hill Bristol BS39 5PR to 26-28 Hammersmith Grove London W6 7BA on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Joanne Doherty as a director on 3 September 2014 (1 page) |
23 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 May 2014 | Registered office address changed from the Coach House College Road Bath BA1 5RS England on 26 May 2014 (1 page) |
16 May 2013 | Incorporation
|