Company NameEuropean Transportation Investments Limited
Company StatusDissolved
Company Number03751873
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Menachem Atzmon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIsraeli
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCpa Isr
Country of ResidenceIsrael
Correspondence Address20 Yaacov Street
Tel Aviv
69015
Secretary NameMr Gordon Brian Stephen Hausmann
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameEzra Harel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIsraeli And Us
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleEngineer
Correspondence Address8 Shaul Hamelech Blvd
Tel Aviv
Israel
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ch Hausmann & Co
104a Park Street Mayfair
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
19 April 2005Return made up to 02/04/05; full list of members (6 pages)
1 April 2005Full accounts made up to 30 April 2004 (8 pages)
29 June 2004Full accounts made up to 30 April 2003 (9 pages)
8 April 2004Director resigned (1 page)
8 April 2004Return made up to 02/04/04; full list of members (7 pages)
7 May 2003Full accounts made up to 30 April 2002 (10 pages)
7 May 2003Full accounts made up to 30 April 2001 (10 pages)
12 April 2003Return made up to 14/04/03; full list of members (7 pages)
16 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2002Registered office changed on 29/03/02 from: 104A park street london W1K 6NG (1 page)
2 February 2002Full accounts made up to 30 April 2000 (12 pages)
25 June 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
17 July 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (15 pages)