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.
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 | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor Cambridge House, Cambridge Road, Harlow, United Kingdom, CM20 2EQ | Corporate Secretary | 15 May 2012 | Active |
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD | Director | 28 March 2019 | Active |
13, Madeley Road, London, England, W5 2LA | Director | 13 September 2016 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH | Secretary | 02 April 2007 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 05 March 2007 | Active |
2nd Floor Cambridge House, Cambridge Rd, Harlow Mill, Uk, CM20 2EQ | Director | 17 December 2013 | Active |
56, Stanhope Gardens, London, England, SW7 5RF | Director | 15 September 2015 | Active |
2nd Floor, 9, Portland Street, Manchester, England, M1 3BE | Director | 12 May 2011 | Active |
6 Langwyth Road, Burnley, United Kingdom, BB10 3JX | Director | 26 April 2018 | Active |
151, West George Street, Glasgow, G2 2JJ | Director | 14 May 2015 | Active |
April Cottage 15 Portsmouth Road, Thames Ditton, KT7 0SY | Director | 19 July 2007 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH | Director | 19 July 2007 | Active |
43, Whitelaw Gardens, Bishopbriggs, Glasgow, Scotland, G64 2ST | Director | 25 February 2015 | Active |
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB | Director | 02 April 2007 | Active |
2nd Floor, 9, Portland Street, Manchester, England, M1 3BE | Director | 02 August 2018 | Active |
2nd Floor Cambridge House, Cambridge Road, Harlow, CM20 2EQ | Director | 10 July 2012 | Active |
30 Montrose Avenue, Whitton, Twickenham, TW2 6HB | Director | 19 July 2007 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH | Director | 02 April 2007 | Active |
2nd Floor Cambridge House, Cambridge Road, Harlow, CM20 2EQ | Director | 28 February 2011 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 05 March 2007 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 05 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-08 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-02-26 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-01-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-15 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type group. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.