About

Registered Number: 03338336
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: The Old School For Females, Old Road, Shipston-On-Stour, Warwickshire, CV36 4HE

 

European Telecom Solutions Ltd was founded on 18 March 1997 with its registered office in Shipston-On-Stour. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANBY, Andrew 18 March 1997 - 1
MCCARTHY, David Louis 18 March 1997 28 November 1997 1
Secretary Name Appointed Resigned Total Appointments
DANBY, Felicity Anne 28 March 1998 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 31 May 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 16 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 25 February 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 04 December 2009
DISS16(SOAS) - N/A 08 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 04 April 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 08 April 1998
225 - Change of Accounting Reference Date 10 February 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.