Company NameEarth Technology International Limited
DirectorsFranklin Nathan Max Dannenberg and Melvyn Klass
Company StatusDissolved
Company Number02727096
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFranklin Nathan Max Dannenberg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address62 Wykeham Road
London
NW4 2ST
Director NameMr Melvyn Klass
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Cheyne Walk
London
NW4 3QJ
Secretary NameVivien Ann Dannenberg
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address62 Wykeham Road
London
NW4 2ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 October 2000Dissolved (1 page)
3 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
26 May 1996Registered office changed on 26/05/96 from: 30 harcourt street london W1H 2AA (1 page)
29 November 1995Registered office changed on 29/11/95 from: russell bedford house city forum 280 city road london EC1V 2QQ (1 page)
21 July 1995Return made up to 29/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)