Company NameEurope Telecom Ltd
Company StatusDissolved
Company Number03126863
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTheodora Stavrogianni
Date of BirthMarch 1930 (Born 94 years ago)
NationalityGreek
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLeoforos Parnithos
Neon Tarma
Acharnai
Athens
13671
Director NameMr George Andrew Dupre
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(2 years, 12 months after company formation)
Appointment Duration3 years (closed 20 November 2001)
RoleCompany Director
Correspondence AddressBueelhofstr 16
Winterthur
8405
Switzerland
Secretary NameCity Road Registrars Limited (Corporation)
StatusClosed
Appointed16 November 1995(same day as company formation)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts16 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End16 May

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Accounts for a dormant company made up to 16 May 1999 (2 pages)
28 January 2000Return made up to 16/11/99; no change of members (4 pages)
20 April 1999Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
8 February 1999Accounts for a dormant company made up to 16 May 1998 (2 pages)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999New director appointed (2 pages)
27 November 1998Return made up to 16/11/98; full list of members (6 pages)
9 April 1998Accounts for a dormant company made up to 16 May 1996 (2 pages)
9 April 1998Accounts for a dormant company made up to 16 May 1997 (2 pages)
15 December 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1997Return made up to 16/11/96; full list of members (8 pages)
3 January 1997Registered office changed on 03/01/97 from: 16-26 banner street london EC1Y 8QE (1 page)
18 January 1996Registered office changed on 18/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
18 January 1996Accounting reference date notified as 16/05 (1 page)
18 January 1996Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1995Incorporation (34 pages)