About

Registered Number: 04248216
Date of Incorporation: 09/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (5 years and 7 months ago)
Registered Address: Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex, IG6 3TU

 

Ethnet Ltd was registered on 09 July 2001 with its registered office in Ilford Essex, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Lieberman, Jacqueline, Lieberman, Barry, Bishop, Phillip William, Fay, Gerard. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Phillip William 01 February 2002 22 January 2004 1
FAY, Gerard 01 February 2002 23 June 2004 1
Secretary Name Appointed Resigned Total Appointments
LIEBERMAN, Jacqueline 03 May 2006 - 1
LIEBERMAN, Barry 01 February 2002 23 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2019
LIQ14 - N/A 17 May 2019
LIQ03 - N/A 11 December 2018
LIQ03 - N/A 11 December 2018
LIQ03 - N/A 23 July 2018
4.68 - Liquidator's statement of receipts and payments 19 June 2015
AD01 - Change of registered office address 15 May 2014
RESOLUTIONS - N/A 14 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2014
4.20 - N/A 14 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 11 July 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
363s - Annual Return 27 August 2003
RESOLUTIONS - N/A 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
RESOLUTIONS - N/A 15 May 2003
123 - Notice of increase in nominal capital 15 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 06 October 2002
RESOLUTIONS - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
225 - Change of Accounting Reference Date 01 May 2002
287 - Change in situation or address of Registered Office 11 April 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.