Company NameEt Tu Limited
Company StatusDissolved
Company Number08766711
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Kira Madallo Sesay
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr David Benjamin Ginsberg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Manuel Tiago Guedes De Mesquita
Date of BirthMay 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.et-tu.org
Telephone01381 981845
Telephone regionFortrose

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.1k at £1Kira Sesay
94.87%
Ordinary
375 at £1White & Company Nominees LTD
4.99%
Ordinary
10 at £1Jill Martin
0.13%
Ordinary

Financials

Year2014
Net Worth£79,287
Cash£84,881
Current Liabilities£13,290

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
30 December 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
27 June 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
26 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 December 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
19 December 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 7,650
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 7,650
(3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,510
(19 pages)
18 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,510
(19 pages)
24 June 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 7,510
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 7,510
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 7,510
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7,510
(14 pages)
6 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7,510
(14 pages)
6 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7,510
(14 pages)
11 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 7,510
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 7,510
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 7,510
(4 pages)
14 January 2014Termination of appointment of David Ginsberg as a director (1 page)
14 January 2014Termination of appointment of Manuel Guedes De Mesquita as a director (1 page)
14 January 2014Termination of appointment of Manuel Guedes De Mesquita as a director (1 page)
14 January 2014Termination of appointment of David Ginsberg as a director (1 page)
13 November 2013Appointment of Mr David Benjamin Ginsberg as a director (2 pages)
13 November 2013Appointment of Mrs Kira Madallo Sesay as a director (2 pages)
13 November 2013Appointment of Mrs Kira Madallo Sesay as a director (2 pages)
13 November 2013Appointment of Mr David Benjamin Ginsberg as a director (2 pages)
13 November 2013Appointment of Mr Manuel Tiago Guedes De Mesquita as a director (2 pages)
13 November 2013Appointment of Mr Manuel Tiago Guedes De Mesquita as a director (2 pages)
12 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
12 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(36 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(36 pages)