Company NameETAP UK Ltd
Company StatusDissolved
Company Number04698462
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameOrbit 24 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Arvinder Singh Bharj
NationalityBritish
StatusClosed
Appointed16 June 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2007)
RoleConsultant
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameMrs Ramanjit Kaur Chowdhary
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Stoughton Road
Oadby
Leicester
Leicestershire
LE2 4FR
Director NameSyed Samadal Haque
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2005)
RoleJournalist
Correspondence Address87 Victory Road
London
E11 1UL
Director NameFeroze Khan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2005)
RoleBusinessman
Correspondence Address1 Hunters Mews
Wilmslow
Cheshire
SK9 2AR
Secretary NameSyed Samadal Haque
NationalityBritish
StatusResigned
Appointed03 April 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2005)
RoleJournalist
Correspondence Address87 Victory Road
London
E11 1UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Registered office changed on 28/06/05 from: 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page)
28 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
22 June 2005Company name changed orbit 24 LTD\certificate issued on 22/06/05 (2 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Return made up to 14/03/04; full list of members (7 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004Registered office changed on 06/04/04 from: 87 victory road london E11 1UL (1 page)
6 April 2004New secretary appointed;new director appointed (1 page)
6 April 2004New director appointed (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004Strike-off action suspended (1 page)
27 May 2003Ad 14/03/03-03/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: warton house 3RD floor, 150 high street stretford london E15 2NE (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)