Company NameETEF (UK) Ltd.
Company StatusDissolved
Company Number08636054
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Alexander James Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Cambell Edward Dunford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleExecutive
Country of ResidenceBritish
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Anna Cristaldina Navidski
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Websitewww.etefund.com

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

320 at £0.1Ms Anna Cristaldina Navidski
40.00%
Ordinary A
165 at £0.1Mr Alexander James Vernon Dickinson
20.63%
Ordinary B
155 at £0.1Mr Alexander James Vernon Dickinson
19.38%
Ordinary A
145 at £0.1Mr Peter James Conway
18.13%
Ordinary A
15 at £0.1Mr Peter James Conway
1.88%
Ordinary B

Financials

Year2014
Net Worth-£527
Cash£43
Current Liabilities£109,455

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80
(5 pages)
9 June 2015Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Termination of appointment of Cambell Edward Dunford as a director on 23 September 2014 (1 page)
5 November 2014Termination of appointment of Cambell Edward Dunford as a director on 23 September 2014 (1 page)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80
(6 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80
(6 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80
(6 pages)
25 July 2014Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014 (3 pages)
25 July 2014Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014 (3 pages)
25 July 2014Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Cambell Edward Dunford on 8 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Cambell Edward Dunford on 8 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Cambell Edward Dunford on 8 July 2014 (2 pages)
16 December 2013Particulars of variation of rights attached to shares (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 80
(6 pages)
16 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 80
(6 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Particulars of variation of rights attached to shares (2 pages)
16 December 2013Change of share class name or designation (2 pages)
27 November 2013Appointment of Alexander James Dickinson as a director (3 pages)
27 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 November 2013 (2 pages)
27 November 2013Appointment of Alexander James Dickinson as a director (3 pages)
27 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 November 2013 (2 pages)
27 November 2013Appointment of Mr Peter James Conway as a director (3 pages)
27 November 2013Appointment of Mr Peter James Conway as a director (3 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)