Company NameEURO Telecom Iib Limited
Company StatusDissolved
Company Number03356353
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRichard Andrew Travers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleTelecommunications
Correspondence Address35 Ballard Drive
Ringmer
Sussex
BN8 5NU
Secretary NameRosana Scott
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Villiers Road
London
NW2 5PG
Director NameMr Ian Oswald Travers-Smith
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Ascot Road
Maidenhead
Berkshire
SL6 3SY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Mary Patricia Charlotte Travers-Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 April 2001)
RoleSecretary
Correspondence AddressHawthorne Cottage
Ascot Road Hawthorn Hill
Maidenhead
Berks
SL6 3SY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address128 Turners Hill
Cheshunt
Hertfordshire
EN8 9BN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,540
Cash£4,701
Current Liabilities£9,528

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
10 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
1 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 June 2000Return made up to 18/04/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 August 1998 (7 pages)
19 August 1999Return made up to 18/04/99; full list of members (6 pages)
4 September 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
4 August 1998Return made up to 18/04/98; full list of members (6 pages)
20 July 1998Ad 10/07/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
3 July 1998Ad 23/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 May 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
18 April 1997Incorporation (17 pages)