Company NameEuropean Technology Consultants (Holdings) Limited
Company StatusDissolved
Company Number03904309
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameJestdome Limited

Business Activity

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

Directors

Director NameJane Claire Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2006)
RolePrivate Equity
Correspondence AddressBasement Flat
33a Clanricarde Gardens
London
W2 4JN
Director NameMr Andrew Henry Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Keep House
Sendmarsh Road
Woking
Surrey
GU23 7DG
Director NameJohn Haden Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Aspen Close
Bricket Wood
St Albans
Hertfordshire
AL2 3UL
Director NameGary Pruden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address6 Willow Walk
Welwyn
Hertfordshire
AL6 9SQ
Secretary NameJohn Haden Harris
NationalityBritish
StatusResigned
Appointed28 January 2000(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 2000)
RoleCompany Director
Correspondence Address1 Aspen Close
Bricket Wood
St Albans
Hertfordshire
AL2 3UL
Director NameChristopher John Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameMr Clifford Stanley Frank Preddy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address18 Croham Park Avenue
South Croydon
Surrey
CR2 7HH
Director NameMr Andrew Jonathan Porter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2005)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Fawcett Court
Fawcett Street
London
SW10 9HW
Director NameMichael Patrick Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2002)
RoleMarketing Director
Correspondence Address3 Grove Cottages
Sutherland Road Chiswick
London
W4 2QS
Secretary NameMr Andrew Jonathan Porter
NationalityBritish
StatusResigned
Appointed19 October 2000(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2005)
RoleC O O
Country of ResidenceEngland
Correspondence Address6 Fawcett Court
Fawcett Street
London
SW10 9HW
Director NameJohn Martyn Hubert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address49 Leeds Court
201 Saint John Street
London
EC1V 4LZ
Director NameDavid Stuart Fraser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2004)
RoleInvestment Co Chairman
Correspondence AddressThe Old Rectory
Aldon Lane Offham
West Malling
Kent
ME19 5PJ
Director NameMr Stephen Nigel Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressHawthorn Farm Hawthorn Lane
Rowledge
Farnham
Surrey
GU10 4DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£8,498,535
Gross Profit£2,890,295
Net Worth-£1,573,411
Cash£116,128
Current Liabilities£2,799,590

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
14 July 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Return made up to 11/01/05; full list of members (11 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
21 December 2004Ad 06/12/04--------- £ si [email protected]=896158 £ si [email protected]= 1139 £ ic 134137/1031434 (3 pages)
21 December 2004Nc inc already adjusted 06/12/04 (1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 December 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
18 May 2004Notice of assignment of name or new name to shares (1 page)
24 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 July 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
10 March 2003Return made up to 11/01/03; full list of members (11 pages)
28 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
17 July 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
20 June 2002Auditor's resignation (1 page)
2 May 2002Director resigned (1 page)
22 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
26 September 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
13 August 2001Nc inc already adjusted 13/07/01 (1 page)
13 August 2001Ad 13/07/01--------- £ si [email protected]=5565 £ ic 128571/134136 (3 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2001Conso 03/08/01 (1 page)
21 July 2001Particulars of mortgage/charge (15 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
16 May 2001Director's particulars changed (1 page)
18 April 2001New director appointed (2 pages)
6 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2000Full group accounts made up to 31 March 2000 (24 pages)
18 December 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
29 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
17 August 2000Ad 04/02/00--------- £ si 99998@1=99998 £ ic 28573/128571 (2 pages)
17 August 2000Statement of affairs (6 pages)
2 March 2000Ad 04/02/00--------- £ si [email protected]=28571 £ ic 2/28573 (3 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
24 February 2000New director appointed (2 pages)
24 February 2000£ nc 100000/150000 04/02/00 (1 page)
24 February 2000Company name changed jestdome LIMITED\certificate issued on 25/02/00 (3 pages)
24 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 February 2000S-div 04/02/00 (1 page)
24 February 2000New director appointed (2 pages)
22 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 February 2000£ nc 1000/100000 04/02/00 (1 page)
17 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000Registered office changed on 05/02/00 from: 120 east road london N1 6AA (1 page)
11 January 2000Incorporation (15 pages)