Company NameEuro-Team Transport Co. Limited
Company StatusDissolved
Company Number02890453
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAntoine George Haddad
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Uphill Road
Mill Hill
London
NW7 4PP
Director NameMichel George Haddad
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleManaging Director
Correspondence Address46 Uphill Road
Mill Hill
London
NW7 4PP
Director NameFadi John Daoud
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 15 August 2000)
RoleStudent
Correspondence Address31 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Director NameGabriel George Haddad
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address40 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed28 February 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Secretary NameMr John Robertson Drysdale
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Limes Avenue
Mill Hill
London
NW7 3NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyal Oak House
45a Porchester Road
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
23 February 2000Return made up to 24/01/00; full list of members (8 pages)
26 July 1999Full accounts made up to 31 January 1998 (10 pages)
1 May 1999Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
22 February 1999Return made up to 24/01/99; full list of members (9 pages)
28 January 1998Return made up to 24/01/98; no change of members (7 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
2 February 1997Return made up to 24/01/97; no change of members (7 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 March 1996Return made up to 24/01/96; full list of members (9 pages)
1 May 1995Return made up to 24/01/95; full list of members (12 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)