About

Registered Number: 03142608
Date of Incorporation: 22/12/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2015 (8 years and 9 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Eton Hermitage Ltd was founded on 22 December 1995, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 May 2015
4.68 - Liquidator's statement of receipts and payments 01 May 2015
AD01 - Change of registered office address 10 February 2014
RESOLUTIONS - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
4.70 - N/A 07 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 02 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 18 May 2004
363a - Annual Return 24 December 2003
AA - Annual Accounts 18 September 2003
363a - Annual Return 23 December 2002
AAMD - Amended Accounts 19 December 2002
AA - Annual Accounts 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
363a - Annual Return 19 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
AA - Annual Accounts 01 August 2001
RESOLUTIONS - N/A 29 June 2001
123 - Notice of increase in nominal capital 29 June 2001
363a - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 February 1999
363a - Annual Return 24 December 1998
AA - Annual Accounts 01 September 1998
RESOLUTIONS - N/A 22 July 1998
MEM/ARTS - N/A 22 July 1998
363a - Annual Return 20 January 1998
AA - Annual Accounts 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
287 - Change in situation or address of Registered Office 08 September 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
225 - Change of Accounting Reference Date 23 May 1997
363s - Annual Return 22 December 1996
225 - Change of Accounting Reference Date 20 October 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
MEM/ARTS - N/A 03 April 1996
123 - Notice of increase in nominal capital 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
287 - Change in situation or address of Registered Office 27 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.