Company NameE.T.I. Europe Limited
Company StatusDissolved
Company Number02589053
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Rodney Thomas Flawn Miller
NationalityBritish
StatusClosed
Appointed06 March 1992(1 year after company formation)
Appointment Duration5 years, 7 months (closed 28 October 1997)
RoleCompany Director
Correspondence AddressThe Old Coach House
High Road
Chipstead
Surrey
CR5 3QP
Director NameOlayemi Akado
Date of BirthJune 1945 (Born 78 years ago)
NationalityNigerian
StatusClosed
Appointed16 December 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 October 1997)
RoleBanking
Correspondence Address20 Rue Du Commerce
B.P. 3261
Lome
Republic Of Togo
Director NameMr Antony Rex Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 June 1992)
RoleBanker
Correspondence Address4 Gommswood House
Forty Green
Beaconsfield
Buckinghamshire
HP9 1XW
Director NameMr David Carlton Johnson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1992)
RoleBanker
Correspondence Address105 Latymer Court
London
W6 7JF
Secretary NameMr David Carlton Johnson
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 1992)
RoleBanker
Correspondence Address105 Latymer Court
London
W6 7JF
Director NameMr Rizwan Haider
Date of BirthMay 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed28 August 1992(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 August 1992)
RoleGroup Managing Director
Correspondence Address20 Rue Du Commerce
Lome Bp 3261
Foreign
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address420 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
28 May 1997Return made up to 26/02/97; full list of members (8 pages)
27 May 1997Application for striking-off (1 page)
30 April 1997Full accounts made up to 30 September 1996 (10 pages)
30 April 1997Registered office changed on 30/04/97 from: 27 old gloucester street london WC1N 3XX (1 page)
27 March 1996Full accounts made up to 30 September 1995 (9 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
10 March 1995Return made up to 03/03/95; no change of members (4 pages)