Company Information for C ET C ASSOCIATES LIMITED
1ST FLOOR 26 FOUBERTS PLACE, LONDON, W1F 7PP,
|
Company Registration Number
04533282
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
C ET C ASSOCIATES LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 26 FOUBERTS PLACE LONDON W1F 7PP Other companies in W1F | ||
Previous Names | ||
|
Company Number | 04533282 | |
---|---|---|
Company ID Number | 04533282 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 11:14:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDGAR GILBERT BORNET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FTI (SECRETARIAT) LTD |
Company Secretary | ||
ANASTASIA BIKIDOU |
Director | ||
FOUBERTS MANAGEMENT LTD |
Director | ||
SHERILEE ANN OSBORN |
Director | ||
ANASTASIA BIKIDOU |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
SIAN AMANDA WOOD |
Director | ||
FID TRUST INTERNATIONAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIS CONSULTANCY LIMITED | Director | 2018-01-01 | CURRENT | 2001-11-27 | Active - Proposal to Strike off | |
L. C. TRADE & CO LTD | Director | 2018-01-01 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
INO-TECH DESIGN LTD | Director | 2018-01-01 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
BUTTERFLY DM LTD | Director | 2018-01-01 | CURRENT | 2007-05-15 | Active - Proposal to Strike off | |
ALCYON CORPORATION LTD | Director | 2018-01-01 | CURRENT | 2007-08-06 | Active | |
LCT CONSULTING LTD | Director | 2018-01-01 | CURRENT | 2007-10-05 | Dissolved 2018-06-19 | |
THIERNOJO LIMITED | Director | 2018-01-01 | CURRENT | 2003-07-25 | Active - Proposal to Strike off | |
SKY ROC ESTATES LTD | Director | 2018-01-01 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
WORLD BACK OFFICE COMPANY LTD | Director | 2018-01-01 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
BAKER & NORTON LIMITED | Director | 2018-01-01 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
PRINTING APPLICATION LTD | Director | 2018-01-01 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
PHARMA-FOOD-CHEMICAL CONSULTING LTD | Director | 2018-01-01 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
MYDI & TRADING LTD | Director | 2018-01-01 | CURRENT | 2009-11-12 | Active | |
TRIMEX GTC LTD | Director | 2018-01-01 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
TRALOMAT LTD | Director | 2018-01-01 | CURRENT | 2007-05-31 | Active - Proposal to Strike off | |
EASY BUZINESS LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR GILBERT BORNET | |
PSC07 | CESSATION OF TUSKIN LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR EDGAR GILBERT BORNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOUBERTS MANAGEMENT LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BIKIDOU | |
TM02 | Termination of appointment of Fti (Secretariat) Ltd on 2018-01-01 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/14 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/12/15 TO 31/12/15 | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/14 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/11 | |
AR01 | 31/10/12 FULL LIST | |
AR01 | 12/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERILEE OSBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERILEE OSBORN | |
AP01 | DIRECTOR APPOINTED MISS ANASTASIA BIKIDOU | |
AA | 30/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 30/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SHERILEE ANN OSBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BIKIDOU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOUBERTS MANAGEMENT LTD / 10/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FTI (SECRETARIAT) LTD / 10/09/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 12/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MISS ANASTASIA BIKIDOU | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/04 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/12/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/07/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ZACHURST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2011-12-31 | £ 11,628 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C ET C ASSOCIATES LIMITED
Called Up Share Capital | 2011-12-31 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 3 |
Current Assets | 2011-12-31 | £ 41,948 |
Debtors | 2011-12-31 | £ 41,945 |
Shareholder Funds | 2011-12-31 | £ 30,320 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as C ET C ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |