About

Registered Number: 06062425
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2016 (7 years and 7 months ago)
Registered Address: Marsh Hammond & Partners Llp Peek House, 20 Eastcheap, London, EC3M 1EB

 

Etagorrah One Ltd was founded on 23 January 2007, it's status is listed as "Dissolved". We do not know the number of employees at this company. The companies directors are Atkinson, Mark, Cashmore Till, Clifford Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Mark 05 February 2007 - 1
CASHMORE TILL, Clifford Andrew 05 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2016
4.68 - Liquidator's statement of receipts and payments 11 February 2016
AD01 - Change of registered office address 13 February 2015
RESOLUTIONS - N/A 12 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2015
4.20 - N/A 12 February 2015
CERTNM - Change of name certificate 06 November 2014
CONNOT - N/A 06 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
AA01 - Change of accounting reference date 02 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 February 2012
CH04 - Change of particulars for corporate secretary 20 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 January 2009
363a - Annual Return 13 February 2008
225 - Change of Accounting Reference Date 02 January 2008
288b - Notice of resignation of directors or secretaries 29 July 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
123 - Notice of increase in nominal capital 27 April 2007
RESOLUTIONS - N/A 22 February 2007
CERTNM - Change of name certificate 13 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.