Company NameEuropean Transport Capital Limited
Company StatusDissolved
Company Number03345186
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameCleaves Ventures Limited

Business Activity

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

Directors

Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(4 days after company formation)
Appointment Duration4 years, 7 months (closed 13 November 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameAnthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(4 days after company formation)
Appointment Duration4 years, 7 months (closed 13 November 2001)
RoleShipbroker
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Secretary NameJohn Gordon Davis
NationalityBritish
StatusClosed
Appointed08 April 1997(4 days after company formation)
Appointment Duration4 years, 7 months (closed 13 November 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,751
Current Liabilities£1,753

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
5 June 2001Full accounts made up to 31 October 2000 (6 pages)
4 April 2001Return made up to 04/04/01; full list of members (5 pages)
24 October 2000Full accounts made up to 31 October 1999 (9 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
10 June 1999Full accounts made up to 31 October 1998 (6 pages)
13 April 1999Return made up to 04/04/99; full list of members (7 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Company name changed cleaves ventures LIMITED\certificate issued on 23/11/98 (2 pages)
22 July 1998Full accounts made up to 31 October 1997 (6 pages)
5 May 1998Return made up to 04/04/98; full list of members (7 pages)
7 January 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
7 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 May 1997Memorandum and Articles of Association (8 pages)
12 May 1997Company name changed levelkeep LIMITED\certificate issued on 13/05/97 (2 pages)
8 May 1997New secretary appointed;new director appointed (3 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (3 pages)
4 April 1997Incorporation (9 pages)