Company NameEurope-I Switzerland Limited
Company StatusDissolved
Company Number03868573
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameCharles Cadle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleTelecommunications
Correspondence Address14 Beaumonts Pond Drive
Foxborough Ma Norfolk
02035
United States
Director NameDr Paolo Capuani
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleDirector Telecom
Correspondence AddressFranz Josefs Kai 21
Wien, 1010
Austria
Foreign
Secretary NameCharles Cadle
NationalityAmerican
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleTelecommunications
Correspondence Address14 Beaumonts Pond Drive
Foxborough Ma Norfolk
02035
United States
Secretary NameDeborah Josephine Robson
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address52b Belsize Road
London
NW6 4TG
Director NameBill Barker
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2000)
RoleInvestments
Correspondence Address1305 Round Hill Road
Fairfield
Ct 06430
United States
Director NameMark Bell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2002)
RoleTelecom
Correspondence Address4478 Keypl Ne
Honsville
98340
Washington
United States
Director NameJames Robert Foote
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2000(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleExecutive
Correspondence Address47 Ebury Mews
London
SW1W 9NY
Director NameKevin Pykkonen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleExecutive
Correspondence Address5655 Aurora Place
Boulda
Colorado
80303
United States
Secretary NameJames Robert Foote
NationalityAmerican
StatusResigned
Appointed25 October 2000(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleExecutive
Correspondence Address47 Ebury Mews
London
SW1W 9NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor Stratton House
1 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 July 2002Application for striking-off (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
22 January 2002Full accounts made up to 31 October 2000 (9 pages)
16 January 2002Return made up to 26/10/01; full list of members (7 pages)
9 January 2002Registered office changed on 09/01/02 from: royex house aldermanbury square london EC2V 7HR (1 page)
12 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 January 2001Return made up to 26/10/00; full list of members (6 pages)
15 December 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Incorporation (18 pages)