Etmaam Limited

  • Dissolved
  • Incorporated on 17 Jun 2004

Reg Address: 9-10 Staple Inn, 2nd Floor, London WC1V 7QH, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Etmaam Limited" is a ltd and located in 9-10 Staple Inn, 2nd Floor, London WC1V 7QH. Etmaam Limited is currently in dissolved status and it was incorporated on 17 Jun 2004 (20 years 3 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Etmaam Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Antonio Arenas Director 11 Jun 2018 British Active
2 Thomas Robert Davey Poole Secretary 28 Mar 2018 - Resigned
31 Oct 2018
3 David Cathersides Director 23 Feb 2018 British Resigned
31 Oct 2018
4 Richard Peter Hazzard Director 22 Aug 2017 British Resigned
23 Feb 2018
5 Andrew James Gilfillan Director 27 Jul 2015 British Resigned
22 Aug 2017
6 Benjamin James Anthony Bateson Director 1 Aug 2014 British Resigned
31 Oct 2018
7 Andrew James Gilfillan Director 29 Dec 2011 British Resigned
1 Aug 2014
8 Andrew James Gilfillan Secretary 29 Dec 2011 - Resigned
28 Mar 2018
9 Richard Peter Hazzard Director 29 Dec 2011 British Resigned
27 Jul 2015
10 Lorraine Denise Malcolm Director 16 Dec 2011 British Resigned
29 Dec 2011
11 Andrew Moray Stuart Director 9 Jul 2010 British Resigned
29 Dec 2011
12 ANNAN LIMITED Corporate Director 23 Feb 2006 - Resigned
16 Dec 2011
13 MOLLYLAND INC Corporate Director 17 Jun 2004 - Resigned
23 Feb 2006
14 PREMIUM SECRETARIES LIMITED Corporate Secretary 17 Jun 2004 - Resigned
29 Dec 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Soledad Alvarez-Guerra Meneses
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 Spanish Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Etmaam Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Voluntary Strike Off Suspended 12 Jan 2021 Download PDF
1 Pages
2 Gazette - Notice Voluntary 15 Dec 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 2 Dec 2020 Download PDF
1 Pages
4 Accounts - Total Exemption Full 10 Nov 2020 Download PDF
9 Pages
5 Accounts - Change Account Reference Date Company Previous Shortened 22 Sep 2020 Download PDF
1 Pages
6 Confirmation Statement - Updates 19 Aug 2020 Download PDF
4 Pages
7 Accounts - Total Exemption Full 30 Apr 2020 Download PDF
11 Pages
8 Dissolution - Withdrawal Application Strike Off Company 17 Mar 2020 Download PDF
1 Pages
9 Dissolution - Voluntary Strike Off Suspended 14 Mar 2020 Download PDF
1 Pages
10 Gazette - Notice Voluntary 18 Feb 2020 Download PDF
1 Pages
11 Dissolution - Application Strike Off Company 10 Feb 2020 Download PDF
1 Pages
12 Capital - Statement Company With Date Currency Figure 24 Jan 2020 Download PDF
5 Pages
13 Insolvency - Legacy 24 Jan 2020 Download PDF
1 Pages
14 Capital - Legacy 24 Jan 2020 Download PDF
1 Pages
15 Resolution 24 Jan 2020 Download PDF
6 Pages
16 Accounts - Total Exemption Full 30 Dec 2019 Download PDF
11 Pages
17 Confirmation Statement - Updates 19 Jun 2019 Download PDF
4 Pages
18 Insolvency - Legacy 22 Jan 2019 Download PDF
1 Pages
19 Capital - Legacy 22 Jan 2019 Download PDF
1 Pages
20 Capital - Statement Company With Date Currency Figure 22 Jan 2019 Download PDF
3 Pages
21 Resolution 22 Jan 2019 Download PDF
6 Pages
22 Officers - Termination Secretary Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
25 Accounts - Total Exemption Full 10 Aug 2018 Download PDF
9 Pages
26 Accounts - Amended Total Exemption Full 3 Jul 2018 Download PDF
10 Pages
27 Confirmation Statement - No Updates 2 Jul 2018 Download PDF
3 Pages
28 Address - Change Registered Office Company With Date Old New 20 Jun 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 20 Jun 2018 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2018 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 4 Apr 2018 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 23 Feb 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 23 Feb 2018 Download PDF
1 Pages
34 Gazette - Filings Brought Up To Date 30 Dec 2017 Download PDF
1 Pages
35 Accounts - Total Exemption Full 29 Dec 2017 Download PDF
8 Pages
36 Gazette - Notice Compulsory 5 Dec 2017 Download PDF
1 Pages
37 Accounts - Full 19 Sep 2017 Download PDF
11 Pages
38 Officers - Termination Director Company With Name Termination Date 22 Aug 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 22 Aug 2017 Download PDF
2 Pages
40 Gazette - Filings Brought Up To Date 8 Jul 2017 Download PDF
1 Pages
41 Confirmation Statement - Updates 5 Jul 2017 Download PDF
4 Pages
42 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2017 Download PDF
2 Pages
43 Accounts - Amended Full 20 Jan 2017 Download PDF
16 Pages
44 Dissolution - Dissolved Compulsory Strike Off Suspended 10 Jan 2017 Download PDF
1 Pages
45 Gazette - Notice Compulsory 6 Dec 2016 Download PDF
1 Pages
46 Capital - Allotment Shares 11 Oct 2016 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2016 Download PDF
5 Pages
48 Accounts - Total Exemption Full 26 May 2016 Download PDF
11 Pages
49 Gazette - Filings Brought Up To Date 6 Jan 2016 Download PDF
1 Pages
50 Gazette - Notice Compulsory 5 Jan 2016 Download PDF
1 Pages
51 Insolvency - Legacy 30 Dec 2015 Download PDF
1 Pages
52 Capital - Legacy 30 Dec 2015 Download PDF
1 Pages
53 Capital - Statement Company With Date Currency Figure 30 Dec 2015 Download PDF
4 Pages
54 Resolution 30 Dec 2015 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 30 Jul 2015 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 30 Jul 2015 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2015 Download PDF
5 Pages
58 Capital - Allotment Shares 1 Jul 2015 Download PDF
3 Pages
59 Accounts - Full 12 Jun 2015 Download PDF
13 Pages
60 Gazette - Filings Brought Up To Date 25 Mar 2015 Download PDF
1 Pages
61 Gazette - Notice Compulsory 30 Dec 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 13 Aug 2014 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 13 Aug 2014 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2014 Download PDF
5 Pages
65 Address - Change Registered Office Company With Date Old 3 Jun 2014 Download PDF
1 Pages
66 Capital - Allotment Shares 29 Apr 2014 Download PDF
3 Pages
67 Capital - Allotment Shares 29 Apr 2014 Download PDF
3 Pages
68 Capital - Allotment Shares 29 Apr 2014 Download PDF
3 Pages
69 Accounts - Full 3 Oct 2013 Download PDF
13 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
5 Pages
71 Document Replacement - Second Filing Of Form With Form Type Made Up Date 3 Jun 2013 Download PDF
15 Pages
72 Resolution 17 May 2013 Download PDF
3 Pages
73 Capital - Allotment Shares 9 May 2013 Download PDF
3 Pages
74 Accounts - Total Exemption Full 3 Oct 2012 Download PDF
12 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
5 Pages
76 Officers - Appoint Person Secretary Company With Name 4 Jan 2012 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
79 Officers - Termination Secretary Company With Name 4 Jan 2012 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
82 Address - Change Registered Office Company With Date Old 4 Jan 2012 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 19 Dec 2011 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 19 Dec 2011 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2011 Download PDF
5 Pages
86 Capital - Allotment Shares 26 May 2011 Download PDF
4 Pages
87 Change Of Constitution - Statement Of Companys Objects 26 May 2011 Download PDF
2 Pages
88 Resolution 26 May 2011 Download PDF
28 Pages
89 Accounts - Dormant 15 Apr 2011 Download PDF
4 Pages
90 Officers - Change Person Director Company With Change Date 25 Jan 2011 Download PDF
3 Pages
91 Accounts - Dormant 15 Sep 2010 Download PDF
4 Pages
92 Officers - Appoint Person Director Company With Name 14 Jul 2010 Download PDF
2 Pages
93 Officers - Change Corporate Secretary Company With Change Date 17 Jun 2010 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2010 Download PDF
4 Pages
95 Officers - Change Corporate Director Company With Change Date 17 Jun 2010 Download PDF
2 Pages
96 Accounts - Dormant 3 Jul 2009 Download PDF
4 Pages
97 Annual Return - Legacy 18 Jun 2009 Download PDF
3 Pages
98 Annual Return - Legacy 18 Jun 2008 Download PDF
3 Pages
99 Accounts - Dormant 4 Jun 2008 Download PDF
4 Pages
100 Annual Return - Legacy 27 Jun 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies