UKBizDB.co.uk

ETAIREIA INVESTMENTS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Etaireia Investments Plc. The company was founded 17 years ago and was given the registration number 06138814. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ETAIREIA INVESTMENTS PLC
Company Number:06138814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor Cambridge House, Cambridge Road, Harlow, United Kingdom, CM20 2EQ

Corporate Secretary15 May 2012Active
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD

Director28 March 2019Active
13, Madeley Road, London, England, W5 2LA

Director13 September 2016Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH

Secretary02 April 2007Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary05 March 2007Active
2nd Floor Cambridge House, Cambridge Rd, Harlow Mill, Uk, CM20 2EQ

Director17 December 2013Active
56, Stanhope Gardens, London, England, SW7 5RF

Director15 September 2015Active
2nd Floor, 9, Portland Street, Manchester, England, M1 3BE

Director12 May 2011Active
6 Langwyth Road, Burnley, United Kingdom, BB10 3JX

Director26 April 2018Active
151, West George Street, Glasgow, G2 2JJ

Director14 May 2015Active
April Cottage 15 Portsmouth Road, Thames Ditton, KT7 0SY

Director19 July 2007Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH

Director19 July 2007Active
43, Whitelaw Gardens, Bishopbriggs, Glasgow, Scotland, G64 2ST

Director25 February 2015Active
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB

Director02 April 2007Active
2nd Floor, 9, Portland Street, Manchester, England, M1 3BE

Director02 August 2018Active
2nd Floor Cambridge House, Cambridge Road, Harlow, CM20 2EQ

Director10 July 2012Active
30 Montrose Avenue, Whitton, Twickenham, TW2 6HB

Director19 July 2007Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH

Director02 April 2007Active
2nd Floor Cambridge House, Cambridge Road, Harlow, CM20 2EQ

Director28 February 2011Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director05 March 2007Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director05 March 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-03Gazette

Gazette dissolved liquidation.

Download
2023-03-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-26Insolvency

Liquidation receiver cease to act receiver.

Download
2020-01-29Insolvency

Liquidation in administration progress report.

Download
2019-11-11Insolvency

Liquidation in administration proposals.

Download
2019-09-12Insolvency

Liquidation in administration result creditors meeting.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-16Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-15Insolvency

Liquidation receiver appointment of receiver.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.