Company NameEtieno Skincare Ltd
Company StatusDissolved
Company Number08964225
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months 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 NameMs Precious Jason
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Martlesham Walk
London
NW9 5BF
Secretary NameMs Precious Jason
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Martlesham Walk
London
NW9 5BF
Director NameMr Andrew Jason
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address104 Stanley Road
Hounslow
TW3 1YT

Contact

Websitewww.etieno.co.uk

Location

Registered Address2 Martlesham Walk
London
NW9 5BF
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

999 at £1Precious Jason
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,401
Current Liabilities£2,530

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2020Registered 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 2020Director's details changed for Ms Precious Jason on 24 May 2020 (2 pages)
24 May 2020Change of details for Ms Precious Jason as a person with significant control on 24 May 2020 (2 pages)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 December 2017Registered 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 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 January 2016Amended micro company accounts made up to 31 March 2015 (3 pages)
12 January 2016Amended micro company accounts made up to 31 March 2015 (3 pages)
3 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 999
(4 pages)
3 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 999
(4 pages)
19 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
19 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 999
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 999
(4 pages)
14 April 2014Termination of appointment of Andrew Jason as a director (1 page)
14 April 2014Termination of appointment of Andrew Jason as a director (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 999
(26 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 999
(26 pages)