ETHOS TECHNOLOGY LIMITED

ETHOS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameETHOS TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02831297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ETHOS TECHNOLOGY LIMITED?

    • (5190) /
    • (5263) /

    Where is ETHOS TECHNOLOGY LIMITED located?

    Registered Office Address
    Unit D7 Sandown Industrial Park
    Mill Road
    KT10 8BL Esher
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ETHOS TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IN COMPUTER LIMITEDJun 29, 1993Jun 29, 1993

    What are the latest accounts for ETHOS TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ETHOS TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2011

    Statement of capital on Jul 13, 2011

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jun 29, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    8 pagesAA

    Director's details changed for Lucien Osborne Bartram on Dec 31, 2009

    3 pagesCH01

    legacy

    3 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    8 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Mar 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Total exemption full accounts made up to Mar 31, 2005

    8 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Mar 31, 2004

    12 pagesAA

    legacy

    6 pages363s

    Total exemption full accounts made up to Mar 31, 2003

    12 pagesAA

    legacy

    1 pages225

    legacy

    8 pages155(6)a

    Who are the officers of ETHOS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSEY, Nigel
    19 Somerville Road
    KT11 2QT Cobham
    Surrey
    Secretary
    19 Somerville Road
    KT11 2QT Cobham
    Surrey
    British41172240002
    BARTRAM, Lucien Osborne
    Unit D7 Sandown Industrial Park
    KT10 8BL Esher
    Globe Microsystems Ltd
    Surrey
    Director
    Unit D7 Sandown Industrial Park
    KT10 8BL Esher
    Globe Microsystems Ltd
    Surrey
    United KingdomBritishDirector47713730002
    CROUGH, Lucie Emma
    12 Fishponds Road
    Tooting
    SW17 7LQ London
    Secretary
    12 Fishponds Road
    Tooting
    SW17 7LQ London
    BritishJournalist35217560001
    FULLER, Kevin John
    Woodend
    Silvermere Byfleet Road
    KT11 1DY Cobham
    Surrey
    Secretary
    Woodend
    Silvermere Byfleet Road
    KT11 1DY Cobham
    Surrey
    BritishSolicitor39614140004
    PEEL, Joanne
    2 Tower Gardens
    KT10 0HB Claygate
    Surrey
    Secretary
    2 Tower Gardens
    KT10 0HB Claygate
    Surrey
    British109939330001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    FULLER, David Arthur
    20 Fishponds Road
    Tooting
    SW17 7LQ London
    Director
    20 Fishponds Road
    Tooting
    SW17 7LQ London
    BritishDirector35121530001
    FULLER, Harold William
    Woodend Byfleet Road
    KT11 1DY Cobham
    Surrey
    Director
    Woodend Byfleet Road
    KT11 1DY Cobham
    Surrey
    EnglandEnglishComputer Marketer3707030001
    PEEL, Simon Anthony
    31 The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    Director
    31 The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    United KingdomBritishSales Director115762570001

    Does ETHOS TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 22, 2003
    Delivered On Aug 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Sep 12, 1995
    Delivered On Sep 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1995Registration of a charge (395)
    • Aug 22, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0