Company NameEuropean Innovative Technologies Limited
Company StatusDissolved
Company Number03425662
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed31 December 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 18 May 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 May 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCatherine Mary Roch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Boulevard De Belgique
Monaco
9800
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,255
Cash£941
Current Liabilities£68,273

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
24 April 2003Registered office changed on 24/04/03 from: 1 snow hill london EC1A 2EN (1 page)
12 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 March 2002Total exemption small company accounts made up to 30 September 1999 (5 pages)
7 March 2002Total exemption small company accounts made up to 30 September 1998 (5 pages)
25 September 2001Return made up to 21/08/01; full list of members (5 pages)
12 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
31 August 2000Return made up to 21/08/00; full list of members (6 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
3 September 1999Return made up to 21/08/99; full list of members (5 pages)
21 June 1999Delivery ext'd 3 mth 30/09/98 (1 page)
1 September 1998Return made up to 21/08/98; full list of members (5 pages)
4 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
21 August 1997Incorporation (15 pages)