Company NameETRA Communications Service Company Ltd
Company StatusDissolved
Company Number04283219
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDimitrios Petras
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2001(same day as company formation)
RoleTelecommunications Consultant
Correspondence Address21 Stanhope Court
East End Road
London
N3 3LW
Director NameDavid Pearson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(4 years after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2007)
RoleTelecommunications Consultant
Correspondence Address52 Hazelwood
Gorey
County Wexford
Ro1
Director NameMr Cameron Andrew Denny
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address3 Ivor Close
Guildford
Surrey
GU1 2ET
Director NameAnthony Simmons
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address7 Haydon Hill House
Merryhill Road
Bushey
Hertfordshire
WD23 1DU
Secretary NameAnthony Simmons
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address7 Haydon Hill House
Merryhill Road
Bushey
Hertfordshire
WD23 1DU
Director NameJohn Wilbur Hicks
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2001(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 19 December 2001)
RoleScientist And Physicist
Correspondence Address327 The Trail
Fiskdale
Massachusetts 01518
United States
Director NameJohn Yong
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2001(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 30 September 2004)
RoleAttorney
Correspondence Address1 Green Street
Jersey City
New Jersey 07302
Foreign
Director NameDavid Pearson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2003)
RoleTelecommunications Consultant
Correspondence Address22 Croft Holm
Moreton In Marsh
Gloucester
Gloucestershire
GL56 0JH
Wales
Director NameDavid Trimmings
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2003)
RoleTelecommunications Consultant
Correspondence Address7 Woolsbridge Road
St. Leonards
Ringwood
Dorset
BH24 2LP
Director NameDr Marek Tadeusz Victor Scibor Rylski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Road
London
SW6 1EH
Director NameMr Rajendram Balendran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(9 months after company formation)
Appointment Duration2 years (resigned 14 June 2004)
RoleSenior Manager Engineering
Country of ResidenceEngland
Correspondence AddressCedarwood
15a Langley Avenue Southborough
Surbiton
Surrey
KT6 6QN
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressC/O David Wineman Solicitors
Craven House
121 Kingsway
London
WC2B 6NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Return made up to 07/09/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 07/09/05; full list of members (3 pages)
14 June 2005Registered office changed on 14/06/05 from: lynton house 7-12 tavistock square greater london WC1H 9LT (1 page)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 October 2004Director resigned (1 page)
24 September 2004Return made up to 07/09/04; full list of members (8 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Return made up to 30/09/03; no change of members (6 pages)
21 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
17 June 2003Director resigned (1 page)
4 May 2003Director's particulars changed (1 page)
12 March 2003Director resigned (1 page)
10 December 2002Director's particulars changed (1 page)
6 October 2002Total exemption small company accounts made up to 30 September 2002 (2 pages)
14 June 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)