Company NameETON Int Ltd
Company StatusDissolved
Company Number08898263
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Kamran Ali
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 18 February 2020)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address9 Somerset Grove
Magor
Monmouthshire
NP26 3GH
Wales
Director NameMr Kamran Ali
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Somerset Grove
Magor
Monmouthshire
NP26 3GH
Wales
Director NameMr Zafran Ali
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2015(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 17 May 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address69 Goldsworthy Way
Slough
SL1 6AR

Location

Registered Address1st Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kamran Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£1,501
Cash£1,065
Current Liabilities£510

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Notification of Kamran Ali as a person with significant control on 17 May 2016 (2 pages)
12 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
12 July 2017Notification of Kamran Ali as a person with significant control on 17 May 2016 (2 pages)
12 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
25 January 2017Micro company accounts made up to 28 February 2016 (2 pages)
25 January 2017Micro company accounts made up to 28 February 2016 (2 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
24 May 2016Appointment of Mr Kamran Ali as a director on 17 May 2016 (2 pages)
24 May 2016Appointment of Mr Kamran Ali as a director on 17 May 2016 (2 pages)
23 May 2016Termination of appointment of Zafran Ali as a director on 17 May 2016 (1 page)
23 May 2016Termination of appointment of Zafran Ali as a director on 17 May 2016 (1 page)
18 May 2016Registered office address changed from 9 Somerset Grove Magor Monmouthshire NP26 3GH to 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 9 Somerset Grove Magor Monmouthshire NP26 3GH to 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 18 May 2016 (1 page)
26 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
13 October 2015AD05 - change of jurisdicion (3 pages)
13 October 2015AD05 - change of jurisdicion (3 pages)
28 September 2015Appointment of Mr Zafran Ali as a director on 20 September 2015 (2 pages)
28 September 2015Appointment of Mr Zafran Ali as a director on 20 September 2015 (2 pages)
28 September 2015Termination of appointment of Kamran Ali as a director on 20 September 2015 (1 page)
28 September 2015Termination of appointment of Kamran Ali as a director on 20 September 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)