About

Registered Number: 06231162
Date of Incorporation: 30/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: ENVIROWAYSTE, Trout Lane Depot, Trout Lane, Yiewsley, Middlesex, UB7 7SA,

 

Ethos Renewables (Avonmouth) Ltd was founded on 30 April 2007, it's status is listed as "Dissolved". There are 3 directors listed as Charnock, Lyn, Parker, Stuart Matthew, Irvine, John Murray for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, John Murray 30 April 2007 12 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CHARNOCK, Lyn 03 October 2012 - 1
PARKER, Stuart Matthew 10 August 2010 03 October 2012 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 03 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
DISS16(SOAS) - N/A 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 04 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 03 May 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP03 - Appointment of secretary 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 06 November 2009
287 - Change in situation or address of Registered Office 16 September 2009
225 - Change of Accounting Reference Date 31 July 2009
AA - Annual Accounts 29 July 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 25 September 2008
CERTNM - Change of name certificate 26 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 07 January 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2010 Outstanding

N/A

Composite guarantee and debenture 19 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.