ETHOS CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

ETHOS CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02877008

Incorporation date

30/11/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon26/02/2014
Final Gazette dissolved following liquidation
dot icon26/11/2013
Return of final meeting in a members' voluntary winding up
dot icon27/05/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon26/04/2012
Registered office address changed from Unit 11 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ on 2012-04-27
dot icon26/04/2012
Declaration of solvency
dot icon26/04/2012
Appointment of a voluntary liquidator
dot icon26/04/2012
Resolutions
dot icon04/04/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Change of name notice
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Change of name notice
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Armen Saboonchian on 2009-12-03
dot icon02/12/2009
Director's details changed for Alenoush Grigorian on 2009-12-03
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2009
Return made up to 01/12/08; full list of members
dot icon04/02/2009
Director and Secretary's Change of Particulars / armen saboonchian / 04/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 8 chiltern house, now: chatsfield place; Area was: hillcrest road, now: ; Post Town was: ealing, now: london; Region was: london, now: ; Post Code was: W5 1HL, now: W5 2JD; Country was: , now: united ki
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Return made up to 01/12/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon17/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/01/2004
Return made up to 01/12/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/04/2003
Registered office changed on 16/04/03 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF
dot icon01/01/2003
Registered office changed on 02/01/03 from: c/o ellam & co trafalgar house 11-12 waterloo place london SW1Y 4AU
dot icon01/01/2003
Return made up to 01/12/02; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon29/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 01/12/00; full list of members
dot icon02/01/2001
Registered office changed on 03/01/01
dot icon08/08/2000
Full accounts made up to 1999-09-30
dot icon07/05/2000
Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE
dot icon20/12/1999
Return made up to 01/12/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-09-30
dot icon22/12/1998
Return made up to 01/12/98; no change of members
dot icon10/01/1998
Full accounts made up to 1997-09-30
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Ad 30/09/97--------- £ si 9998@1
dot icon30/12/1997
£ nc 100/50000 30/09/97
dot icon29/12/1997
Return made up to 01/12/97; full list of members
dot icon07/08/1997
Particulars of mortgage/charge
dot icon12/03/1997
Accounts made up to 1996-09-30
dot icon12/12/1996
Return made up to 01/12/96; no change of members
dot icon06/07/1996
Accounts made up to 1995-09-30
dot icon14/02/1996
Registered office changed on 15/02/96 from: 100 new bond street london W17 0RE
dot icon30/01/1996
Return made up to 01/12/95; no change of members
dot icon30/01/1996
Registered office changed on 31/01/96
dot icon01/08/1995
Accounts made up to 1994-09-30
dot icon01/08/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 01/12/94; full list of members
dot icon12/12/1994
Director resigned
dot icon11/08/1994
Accounting reference date notified as 30/09
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon20/02/1994
Ad 27/01/94--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/1994
Secretary resigned;new director appointed
dot icon20/02/1994
New secretary appointed;director resigned;new director appointed
dot icon14/02/1994
Registered office changed on 15/02/94 from: 16 lincoln's inn fields london WC2A 3ED
dot icon26/01/1994
Certificate of change of name
dot icon26/01/1994
Certificate of change of name
dot icon30/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grigorian, Alenoush
Director
27/01/1994 - Present
2
Saboonchian, Armen
Director
27/01/1994 - Present
5
BART MANAGEMENT LIMITED
Nominee Secretary
01/12/1993 - 27/01/1994
125
Saboonchian, Armen
Secretary
27/01/1994 - Present
-
BART SECRETARIES LIMITED
Nominee Director
01/12/1993 - 27/01/1994
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHOS CONCEPTS LIMITED

ETHOS CONCEPTS LIMITED is an(a) Dissolved company incorporated on 30/11/1993 with the registered office located at Gable House 239 Regents Park Road, London N3 3LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETHOS CONCEPTS LIMITED?

toggle

ETHOS CONCEPTS LIMITED is currently Dissolved. It was registered on 30/11/1993 and dissolved on 26/02/2014.

Where is ETHOS CONCEPTS LIMITED located?

toggle

ETHOS CONCEPTS LIMITED is registered at Gable House 239 Regents Park Road, London N3 3LF.

What does ETHOS CONCEPTS LIMITED do?

toggle

ETHOS CONCEPTS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for ETHOS CONCEPTS LIMITED?

toggle

The latest filing was on 26/02/2014: Final Gazette dissolved following liquidation.