London
EC4A 1BD
Director Name | Mr Alexander James Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 February 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Cambell Edward Dunford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Executive |
Country of Residence | British |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Anna Cristaldina Navidski |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Website | www.etefund.com |
---|
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
320 at £0.1 | Ms Anna Cristaldina Navidski 40.00% Ordinary A |
---|---|
165 at £0.1 | Mr Alexander James Vernon Dickinson 20.63% Ordinary B |
155 at £0.1 | Mr Alexander James Vernon Dickinson 19.38% Ordinary A |
145 at £0.1 | Mr Peter James Conway 18.13% Ordinary A |
15 at £0.1 | Mr Peter James Conway 1.88% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£527 |
Cash | £43 |
Current Liabilities | £109,455 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 June 2015 | Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 November 2014 | Termination of appointment of Cambell Edward Dunford as a director on 23 September 2014 (1 page) |
5 November 2014 | Termination of appointment of Cambell Edward Dunford as a director on 23 September 2014 (1 page) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 July 2014 | Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Cambell Edward Dunford on 8 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Cambell Edward Dunford on 8 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Cambell Edward Dunford on 8 July 2014 (2 pages) |
16 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
16 December 2013 | Resolutions
|
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Appointment of Alexander James Dickinson as a director (3 pages) |
27 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 November 2013 (2 pages) |
27 November 2013 | Appointment of Alexander James Dickinson as a director (3 pages) |
27 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 November 2013 (2 pages) |
27 November 2013 | Appointment of Mr Peter James Conway as a director (3 pages) |
27 November 2013 | Appointment of Mr Peter James Conway as a director (3 pages) |
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|