Company NameEtico Commodities Global Limited
Company StatusDissolved
Company Number08755494
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Scott Dunn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEtico House Highgate Works
Highgate Green
Forest Row
East Sussex
RH18 5AT
Director NameMr Tony Richard Webster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEtico House Highgate Works
Highgate Green
Forest Row
East Sussex
RH18 5AT

Location

Registered Address15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Liquidators' statement of receipts and payments to 17 February 2017 (21 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 February 2017 (21 pages)
3 March 2017Return of final meeting in a creditors' voluntary winding up (25 pages)
3 March 2017Return of final meeting in a creditors' voluntary winding up (25 pages)
11 January 2016Registered office address changed from Etico House Highgate Green Forest Row East Sussex RH18 5AT to 15 Canada Square Canary Wharf London E14 5GL on 11 January 2016 (2 pages)
11 January 2016Registered office address changed from Etico House Highgate Green Forest Row East Sussex RH18 5AT to 15 Canada Square Canary Wharf London E14 5GL on 11 January 2016 (2 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
(1 page)
7 January 2016Statement of affairs with form 4.19 (5 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (5 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
30 October 2013Incorporation (39 pages)
30 October 2013Incorporation (39 pages)