Company NameEthos Legal Ltd
Company StatusDissolved
Company Number10987089
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 7 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Craig Jack White
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJune Almond House Mary Street
Manchester
M3 1DZ
Director NameMr Gary Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Business Centre 2 Greengate Street
Oldham
OL4 1FN
Director NameMr Talhah Al-Rahman
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Business Centre 2 Greengate Street
Oldham
OL4 1FN
Director NameMr Mohammed Aminul Islam
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Business Centre 2 Greengate Street
Oldham
OL4 1FN
Director NameMr Samuel Boyd Kershaw
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(9 months after company formation)
Appointment Duration1 year (resigned 13 July 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJune Almond House Mary Street
Manchester
M3 1DZ
Director NameDr Bala Raju Lammata
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed06 March 2019(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 04 September 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressJune Almond House Mary Street
Manchester
M3 1DZ
Director NameMr Paul Wright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Almond House Mary Street
Manchester
M3 1DZ
Director NameMr Christopher Louis Francis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 year, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJune Almond House Mary Street
Manchester
M3 1DZ

Location

Registered AddressJune Almond House
Mary Street
Manchester
M3 1DZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 August 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 August

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Termination of appointment of Christopher Louis Francis as a director on 29 July 2019 (1 page)
14 October 2019Termination of appointment of Paul Wright as a director on 15 July 2019 (1 page)
14 October 2019Termination of appointment of Bala Raju Lammata as a director on 4 September 2019 (1 page)
4 September 2019Appointment of Dr Bala Raju Lammata as a director on 6 March 2019 (2 pages)
4 September 2019Appointment of Mr Paul Wright as a director on 15 July 2019 (2 pages)
6 August 2019Unaudited abridged accounts made up to 1 August 2019 (8 pages)
5 August 2019Previous accounting period shortened from 30 September 2019 to 1 August 2019 (1 page)
29 July 2019Cessation of Craig Jack White as a person with significant control on 14 July 2019 (1 page)
29 July 2019Notification of Christopher Francis as a person with significant control on 12 July 2019 (2 pages)
29 July 2019Appointment of Mr Christopher Louis Francis as a director on 16 July 2019 (2 pages)
26 July 2019Notification of Craig Jack White as a person with significant control on 13 July 2019 (2 pages)
26 July 2019Termination of appointment of Samuel Boyd Kershaw as a director on 13 July 2019 (1 page)
26 July 2019Cessation of Samuel Boyd Kershaw as a person with significant control on 13 July 2019 (1 page)
26 July 2019Appointment of Mr Craig Jack White as a director on 13 July 2019 (2 pages)
9 July 2019Registered office address changed from PO Box WF1 5EQ Unit 1, Elm Tree Street Elm Tree Street Wakefield WF1 5EQ United Kingdom to June Almond House Mary Street Manchester M3 1DZ on 9 July 2019 (1 page)
5 July 2019Termination of appointment of Mohammed Aminul Islam as a director on 1 July 2019 (1 page)
5 July 2019Notification of Samuel Boyd Kershaw as a person with significant control on 1 July 2019 (2 pages)
4 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Cessation of Mohammed Aminul Islam as a person with significant control on 1 June 2018 (1 page)
26 February 2019Confirmation statement made on 12 October 2018 with updates (4 pages)
26 February 2019Appointment of Mr Samuel Boyd Kershaw as a director on 1 July 2018 (2 pages)
26 February 2019Termination of appointment of Talhah Al-Rahman as a director on 1 June 2018 (1 page)
26 February 2019Cessation of Talhah Al-Rahman as a person with significant control on 1 June 2018 (1 page)
26 February 2019Registered office address changed from 23 New Mount Street Manchester M4 4DE England to PO Box WF1 5EQ Unit 1, Elm Tree Street Elm Tree Street Wakefield WF1 5EQ on 26 February 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2017Cessation of Gary Robinson as a person with significant control on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Gary Robinson as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Gary Robinson as a director on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Cessation of Gary Robinson as a person with significant control on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
5 October 2017Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 23 New Mount Street Manchester M4 4DE on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 23 New Mount Street Manchester M4 4DE on 5 October 2017 (1 page)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)