Company NameEthos Offshore Limited
Company StatusDissolved
Company Number10154056
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous Name3CS Offshore Limited

Business Activity

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

Directors

Director NameMr Guillaume Philippe Gerry Bayol
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 27 Knightsbridge Belgravia
London
SW1X 7LY
Director NameMr Martin David Graham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 27 Knightsbridge Belgravia
London
SW1X 7LY
Director NameMr Ashit Jain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2016(6 days after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVerde (C/O Oaktree Capital Management (Uk) Llp) 10
London
Greater London
SW1E 5DH

Location

Registered AddressVerde (C/O Oaktree Capital Management (Uk) Llp)
10 Bressenden Place
London
Greater London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End28 October

Charges

4 May 2016Delivered on: 13 May 2016
Persons entitled: Pilgrim Sarl

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
8 May 2019Satisfaction of charge 101540560001 in full (1 page)
20 August 2018Micro company accounts made up to 28 October 2017 (5 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of Oaktree Capital Group, Llc as a person with significant control on 18 May 2017 (2 pages)
28 September 2017Current accounting period extended from 31 December 2016 to 28 October 2017 (1 page)
28 September 2017Current accounting period extended from 31 December 2016 to 28 October 2017 (1 page)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 March 2017Registered office address changed from 4th Floor, 27 Knightsbridge Belgravia London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London Greater London SW1E 5DH on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 4th Floor, 27 Knightsbridge Belgravia London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London Greater London SW1E 5DH on 20 March 2017 (2 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 100
(19 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 100
(19 pages)
25 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
25 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
13 May 2016Appointment of Mr Ashit Jain as a director on 4 May 2016 (3 pages)
13 May 2016Appointment of Mr Ashit Jain as a director on 4 May 2016 (3 pages)
13 May 2016Registration of charge 101540560001, created on 4 May 2016 (31 pages)
13 May 2016Registration of charge 101540560001, created on 4 May 2016 (31 pages)
3 May 2016Company name changed 3CS offshore LIMITED\certificate issued on 03/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
3 May 2016Company name changed 3CS offshore LIMITED\certificate issued on 03/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • USD 100
(21 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • USD 100
(21 pages)