London
E1 7QD
Director Name | Sawinder Singh Kapoor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Netherland |
Status | Resigned |
Appointed | 25 August 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heath Court Benham Gardens Hounslow London TW4 5JY |
Secretary Name | Mr Meet Singh Sedana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 08 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marshall Road Oldbury Birmingham B68 9ED |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 13 New Goulston Street London E1 7QD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
51 at £1 | Jagmeet Singh Dang 51.00% Ordinary |
---|---|
49 at £1 | Mr Survir Singh Nagpal 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,614 |
Cash | £717 |
Current Liabilities | £24,331 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (2 pages) |
9 July 2014 | Application to strike the company off the register (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
1 November 2011 | Company name changed etech euro LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Company name changed etech euro LIMITED\certificate issued on 01/11/11
|
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Appointment of Mr Jagmeet Singh Dang as a director (2 pages) |
13 September 2011 | Appointment of Mr Jagmeet Singh Dang as a director (2 pages) |
13 September 2011 | Termination of appointment of Sawinder Kapoor as a director (1 page) |
13 September 2011 | Termination of appointment of Meet Sedana as a secretary (1 page) |
13 September 2011 | Termination of appointment of Meet Sedana as a secretary (1 page) |
13 September 2011 | Termination of appointment of Sawinder Kapoor as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Sawinder Singh Kapoor on 2 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sawinder Singh Kapoor on 2 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sawinder Singh Kapoor on 2 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 02/08/08; full list of members (3 pages) |
6 March 2009 | Return made up to 02/08/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members
|
21 August 2006 | Return made up to 02/08/06; full list of members
|
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
9 September 2005 | Ad 25/08/05--------- si 100@1=100 ic 2/102 (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
9 September 2005 | Ad 25/08/05--------- si 100@1=100 ic 2/102 (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Company name changed etech (birmingham) LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed etech (birmingham) LIMITED\certificate issued on 09/08/05 (2 pages) |
2 August 2005 | Incorporation (12 pages) |
2 August 2005 | Incorporation (12 pages) |