Company NameEuropa Telecommunications Limited
Company StatusDissolved
Company Number03375904
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)
Previous NameLuckytype Limited

Business Activity

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

Directors

Director NameJohn Donnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2000)
RoleInvestment Banker
Correspondence Address86 Rue De La Federation
Paris
75015
France
Director NameEric Pomerdy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2000)
RoleTelecommunications
Correspondence Address16006 Camino
Delioiada
Rancho Santa Fe
Ca 92091
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusClosed
Appointed19 August 1997(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2000)
RoleSolicitor
Correspondence Address10 Burland Road
London
SW11 6SA
Director NameJuan Carlos Carvajal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(2 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 1998)
RoleTextiles
Correspondence Address62 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Accounts for a dormant company made up to 30 June 1998 (1 page)
15 February 2000Application for striking-off (1 page)
19 May 1999Return made up to 23/05/99; no change of members (4 pages)
27 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Director resigned (1 page)
21 June 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
4 February 1998Registered office changed on 04/02/98 from: 27 chancery lane london WC2A 1NF (1 page)
26 September 1997Memorandum and Articles of Association (8 pages)
22 September 1997Company name changed luckytype LIMITED\certificate issued on 23/09/97 (2 pages)
23 May 1997Incorporation (9 pages)