Dissolved 2017-10-31
Company Information for ETCHELLS TRADING LIMITED
LONDON, N9,
|
Company Registration Number
04561286
Private Limited Company
Dissolved Dissolved 2017-10-31 |
Company Name | |
---|---|
ETCHELLS TRADING LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04561286 | |
---|---|---|
Date formed | 2002-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-30 | |
Date Dissolved | 2017-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-17 05:25:51 |
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 |
---|---|---|
DEPINAY LTD |
||
GOVINDEN RAMASAWMY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEAULY MANAGEMENT SA |
Director | ||
BERNAL ZAMORA ARCE |
Director | ||
CMS MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
JAYA SERVICES LIMITED |
Director | ||
MUSTERASSET LIMITED |
Nominated Secretary | ||
EDNA MENDOZA NINO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOLOGICAL WEBCASTS LTD | Director | 2015-04-01 | CURRENT | 2002-12-31 | Dissolved 2017-12-12 | |
ORRAB LIMITED | Director | 2015-04-01 | CURRENT | 2008-01-09 | Active | |
GILLERSON LIMITED | Director | 2015-04-01 | CURRENT | 2006-07-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/10/16 TOTAL EXEMPTION SMALL | |
AA | 30/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/16 FULL LIST | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 FULL LIST | |
AA | 30/10/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2014 TO 30/10/2014 | |
AA01 | PREVSHO FROM 31/10/2014 TO 30/10/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED DEPINAY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA | |
AP01 | DIRECTOR APPOINTED GOVINDEN RAMASAWMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2015 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 FULL LIST | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 03/06/14 STATEMENT OF CAPITAL GBP 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 23/04/14 | |
RES06 | REDUCE ISSUED CAPITAL 23/04/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 FULL LIST | |
SH01 | 23/05/13 STATEMENT OF CAPITAL GBP 406461 | |
RES13 | AUTHORISED SHARE CAPITAL REMOVED 23/05/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAL ZAMORA ARCE / 14/10/2010 | |
AP01 | DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 14/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 14/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 31/01/2003 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
244 | DELIVERY EXT'D 3 MTH 31/10/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/05/03 | |
ELRES | S366A DISP HOLDING AGM 23/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2011-11-01 | £ 396,459 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 3,663 |
Creditors Due Within One Year | 2011-11-01 | £ 10,000 |
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 ETCHELLS TRADING LIMITED
Called Up Share Capital | 2012-11-01 | £ 406,461 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 2 |
Cash Bank In Hand | 2011-11-01 | £ 2 |
Current Assets | 2012-11-01 | £ 6,318 |
Current Assets | 2011-11-01 | £ 2 |
Debtors | 2012-11-01 | £ 6,316 |
Shareholder Funds | 2012-11-01 | £ 2,655 |
Shareholder Funds | 2011-11-01 | £ 406,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ETCHELLS TRADING 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. |