Company NameEurotechno Limited
Company StatusDissolved
Company Number03087646
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameSandro Lentini
Date of BirthJune 1976 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed15 April 2008(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 06 March 2018)
RoleTrust & Company Admi
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMr Robin Wiederkehr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2013(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2018)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2018)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameAntonio Sfera
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 1995(1 month after company formation)
Appointment Duration7 months (resigned 09 April 1996)
RoleManager
Correspondence AddressChemin Des Champs Blancs 82
Geneve
Switzerland
Director NameChristian Thury
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 1995(1 month after company formation)
Appointment Duration7 months (resigned 09 April 1996)
RoleManager
Correspondence Address17
Basse Du Rosse
Etoy
1163
Director NameMrs Anne Z'Graggen
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 1995(1 month after company formation)
Appointment Duration17 years, 10 months (resigned 03 July 2013)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address35b Chemin Des Coudriers
Grand Saconnex
Ch1218
Switzerland
Director NamePatrick Renaud
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 1996(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1998)
RoleAttorney At Law
Correspondence Address35 Boulevard Carl Vogt
1205 Geneve
Switzerland
Foreign
Director NameThierry Sauvaire
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 1999)
RoleAttorney At Law
Correspondence Address10a Route De Founex
1296 Coppet
Switzerland
Director NameFrancois Schwob
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed18 October 1999(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 2008)
RoleCommercial Employee
Correspondence Address12 B Route De Genelier
Ch1270 Trelex
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.euro-techno.com

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Malwood Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£223,873
Current Liabilities£223,873

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (2 pages)
6 December 2017Application to strike the company off the register (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Notification of Zafer Arabul as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Notification of Zafer Arabul as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
15 December 2015Director's details changed for Mr Robin Wiederkehr on 4 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Robin Wiederkehr on 4 December 2015 (2 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Director's details changed for Sandro Lentini on 23 September 2014 (2 pages)
24 September 2014Director's details changed for Sandro Lentini on 23 September 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Director's details changed for Sandro Lentini on 4 August 2013 (2 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Director's details changed for Sandro Lentini on 4 August 2013 (2 pages)
9 September 2013Director's details changed for Sandro Lentini on 4 August 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Appointment of Mr Robin Wiederkehr as a director (2 pages)
3 July 2013Termination of appointment of Anne Z'graggen as a director (1 page)
3 July 2013Termination of appointment of Anne Z'graggen as a director (1 page)
3 July 2013Appointment of Mr Robin Wiederkehr as a director (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Sceptre Consultants Limited on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sceptre Consultants Limited on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sceptre Consultants Limited on 4 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Return made up to 04/08/08; full list of members (4 pages)
15 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 May 2008Director appointed sandro lentini (2 pages)
19 May 2008Director appointed sandro lentini (2 pages)
19 May 2008Appointment terminated director francois schwob (1 page)
19 May 2008Appointment terminated director francois schwob (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 04/08/06; full list of members (7 pages)
29 August 2006Return made up to 04/08/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2005Return made up to 04/08/05; full list of members (7 pages)
28 September 2005Return made up to 04/08/05; full list of members (7 pages)
20 August 2004Return made up to 04/08/04; full list of members (7 pages)
20 August 2004Return made up to 04/08/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003Secretary's particulars changed (1 page)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 August 2003Return made up to 04/08/03; full list of members (7 pages)
19 August 2003Return made up to 04/08/03; full list of members (7 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 November 2002Registered office changed on 18/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
18 November 2002Registered office changed on 18/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
30 October 2002Return made up to 04/08/02; full list of members (7 pages)
30 October 2002Return made up to 04/08/02; full list of members (7 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (2 pages)
2 November 1999Director resigned (2 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 August 1998Return made up to 04/08/98; no change of members (4 pages)
21 August 1998Return made up to 04/08/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 August 1997Return made up to 04/08/97; no change of members (4 pages)
15 August 1997Return made up to 04/08/97; no change of members (4 pages)
17 March 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 March 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 August 1996Return made up to 04/08/96; full list of members (6 pages)
21 August 1996Return made up to 04/08/96; full list of members (6 pages)
23 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 April 1996Director resigned (1 page)
23 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
20 September 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
20 September 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
11 September 1995Memorandum and Articles of Association (20 pages)
11 September 1995Ad 05/09/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995£ nc 1000/50000 04/09/95 (1 page)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995£ nc 1000/50000 04/09/95 (1 page)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995Memorandum and Articles of Association (20 pages)
11 September 1995Ad 05/09/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 August 1995Accounting reference date notified as 30/06 (1 page)
22 August 1995Accounting reference date notified as 30/06 (1 page)
16 August 1995New secretary appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: bell house 175 regent street london W1F 7FB (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (10 pages)
16 August 1995Registered office changed on 16/08/95 from: bell house 175 regent street london W1F 7FB (1 page)
16 August 1995Secretary resigned (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (10 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (10 pages)
16 August 1995Director resigned (10 pages)
15 August 1995Registered office changed on 15/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 August 1995Registered office changed on 15/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 August 1995Incorporation (30 pages)
4 August 1995Incorporation (30 pages)