Company NameEtc Training Ltd
DirectorRiaz Mahmood Bhatti
Company StatusDissolved
Company Number04466071
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Riaz Mahmood Bhatti
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beaminster Gardens
Ilford
Essex
IG6 2BN
Secretary NameGhazala Talat Lone
NationalityBritish
StatusCurrent
Appointed21 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address8 Beaminster Gardens
Ilford
Essex
IG6 2BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,256
Cash£86,401
Current Liabilities£32,145

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 November 2006Dissolved (1 page)
23 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
3 May 2005Declaration of solvency (2 pages)
18 April 2005Appointment of a voluntary liquidator (1 page)
12 April 2005Registered office changed on 12/04/05 from: the crypt st johns church 200 cambridge heath road london E2 9PA (1 page)
8 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 August 2003Return made up to 20/06/03; full list of members (7 pages)
23 June 2003Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
20 June 2002Incorporation (16 pages)