Company NameE.T.C.S Limited
Company StatusDissolved
Company Number03027836
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlain Baud
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed07 February 1996(11 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2020)
RoleMD
Country of ResidenceFrance
Correspondence Address47 Av Du Teil
26200 Montelimar
France
Secretary NameAlain Baud
NationalityFrench
StatusClosed
Appointed07 February 1996(11 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2020)
RoleMD
Country of ResidenceFrance
Correspondence Address47 Av Du Teil
26200 Montelimar
France
Director NameMr Philippe Francois Duquesne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed26 June 2014(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address16 Kraakbessenlaan
1652 Alsemberg (Beersel)
Belgium
Director NameGeorges Marc Louis Jomard
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed07 February 1996(11 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 09 March 2015)
RoleCommercial Manager
Country of ResidenceFrance
Correspondence Address29/31 Boulevard Georges Seurat
92200 Neuilly Sur Seine
France
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteetcltd.co.uk
Email address[email protected]
Telephone020 76366677
Telephone regionLondon

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

999 at £1Mr Alain Baud
99.90%
Ordinary
1 at £1Mr Georges Marc Louis Jomard
0.10%
Ordinary

Financials

Year2014
Net Worth£87,978
Cash£86,811
Current Liabilities£1,756

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
3 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
9 March 2015Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Georges Marc Louis Jomard as a director on 9 March 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(6 pages)
4 July 2014Appointment of Mr Philippe Francois Duquesne as a director (2 pages)
4 July 2014Appointment of Mr Philippe Francois Duquesne as a director (2 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 February 2013Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 1 February 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 March 2010Director's details changed for Alain Baud on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Alain Baud on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Georges Marc Louis Jomard on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Georges Marc Louis Jomard on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Alain Baud on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 01/03/08; full list of members (4 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 01/03/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Registered office changed on 16/11/07 from: 4 warren mews london W1T 6AW (1 page)
16 November 2007Registered office changed on 16/11/07 from: 4 warren mews london W1T 6AW (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 01/03/06; full list of members (7 pages)
17 March 2006Return made up to 01/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Registered office changed on 31/08/04 from: 150 strand london WC2R 1JA (1 page)
31 August 2004Registered office changed on 31/08/04 from: 150 strand london WC2R 1JA (1 page)
9 March 2004Return made up to 01/03/04; full list of members (5 pages)
9 March 2004Return made up to 01/03/04; full list of members (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 01/03/03; full list of members (5 pages)
19 March 2003Return made up to 01/03/03; full list of members (5 pages)
19 March 2003Location of register of members (1 page)
19 March 2003Location of register of members (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: ground floor 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: ground floor 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
9 March 2002Return made up to 01/03/02; full list of members (5 pages)
9 March 2002Return made up to 01/03/02; full list of members (5 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 01/03/01; full list of members (5 pages)
16 March 2001Return made up to 01/03/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 2000Secretary's particulars changed;director's particulars changed (1 page)
3 April 2000Return made up to 01/03/00; full list of members (5 pages)
3 April 2000Location of register of members (1 page)
3 April 2000Location of register of members (1 page)
3 April 2000Return made up to 01/03/00; full list of members (5 pages)
27 March 2000Location of register of members (1 page)
27 March 2000Location of register of members (1 page)
2 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 June 1999Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB (1 page)
8 June 1999Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB (1 page)
17 March 1999Return made up to 01/03/99; full list of members (5 pages)
17 March 1999Return made up to 01/03/99; full list of members (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Return made up to 01/03/98; full list of members (4 pages)
4 March 1998Return made up to 01/03/98; full list of members (4 pages)
20 February 1998Secretary's particulars changed;director's particulars changed (1 page)
20 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 01/03/97; full list of members (5 pages)
17 March 1997Return made up to 01/03/97; full list of members (5 pages)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Return made up to 01/03/96; full list of members; amend (5 pages)
4 June 1996Ad 07/02/96--------- £ si 998@1 (2 pages)
4 June 1996Ad 07/02/96--------- £ si 998@1 (2 pages)
4 June 1996Return made up to 01/03/96; full list of members; amend (5 pages)
3 April 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: suite 11123 72 new bond street london W1Y 9DD (1 page)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: suite 11123 72 new bond street london W1Y 9DD (1 page)
17 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 March 1995Incorporation (15 pages)
1 March 1995Incorporation (15 pages)