Etonhedge Consulting Limited

General information

Name:

Etonhedge Consulting Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 07926395

Incorporation date: 2012-01-27

Dissolution date: 2023-03-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Nottingham under the ID 07926395. This company was set up in the year 2012. The main office of the firm was located at 22 Regent Street . The area code for this location is NG1 5BQ. This firm was officially closed in 2023, meaning it had been in business for eleven years. Its name transformation from Etonhedge Consultancy Services to Etonhedge Consulting Limited took place on 2013-01-16.

Petros T. was this firm's director, designated to this position on 2012-01-27.

Petros T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Etonhedge Consulting Limited 2013-01-16
  • Etonhedge Consultancy Services Limited 2012-01-27

Financial data based on annual reports

Company staff

Petros T.

Role: Director

Appointed: 27 January 2012

Latest update: 14 December 2023

People with significant control

Petros T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 10 February 2022
Confirmation statement last made up date 27 January 2021
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 16 April 2014
Annual Accounts 28 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 March 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Jamieson Stone Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

HQ address,
2014

Address:

C/o Jamieson Stone Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

HQ address,
2015

Address:

C/o Jamieson Stone Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Jamieson Stone Llp

Address:

Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Closest Companies - by postcode