London
NW9 5BF
Secretary Name | Ms Precious Jason |
---|---|
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Martlesham Walk London NW9 5BF |
Director Name | Mr Andrew Jason |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 104 Stanley Road Hounslow TW3 1YT |
Website | www.etieno.co.uk |
---|
Registered Address | 2 Martlesham Walk London NW9 5BF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
999 at £1 | Precious Jason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,401 |
Current Liabilities | £2,530 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2020 | Registered office address changed from International House, 12 Constance Street London E16 2DQ England to 2 Martlesham Walk London NW9 5BF on 24 May 2020 (1 page) |
24 May 2020 | Director's details changed for Ms Precious Jason on 24 May 2020 (2 pages) |
24 May 2020 | Change of details for Ms Precious Jason as a person with significant control on 24 May 2020 (2 pages) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 2 Martlesham Walk London NW9 5BF to International House, 12 Constance Street London E16 2DQ on 22 December 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
24 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 January 2016 | Amended micro company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Amended micro company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
19 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
14 April 2014 | Termination of appointment of Andrew Jason as a director (1 page) |
14 April 2014 | Termination of appointment of Andrew Jason as a director (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|