EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED

EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03131694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED located?

    Registered Office Address
    Towngate House
    2-8 Parkstone Road
    BH15 2PW Poole
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPPORT INTERNATIONAL LIMITEDNov 28, 1995Nov 28, 1995

    What are the latest accounts for EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2021

    What are the latest filings for EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 28, 2022 with updates

    5 pagesCS01

    Termination of appointment of Michael Mathew Smith as a director on Dec 05, 2017

    1 pagesTM01

    Termination of appointment of Robert Hawley as a director on Oct 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jul 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 28, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 30, 2020

    4 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 30, 2019

    3 pagesAA

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 30, 2018

    4 pagesAA

    Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018

    1 pagesAA01

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on Nov 20, 2018

    1 pagesAD01

    Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on Nov 20, 2018

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    Notification of David Charles Wake as a person with significant control on Jan 22, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 12, 2018

    2 pagesPSC09

    Confirmation statement made on Nov 28, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 80
    SH01

    Who are the officers of EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORPE, Alan Richard
    Glovers
    Great Leighs
    CM3 1PY Chelmsford
    4
    Essex
    Director
    Glovers
    Great Leighs
    CM3 1PY Chelmsford
    4
    Essex
    United KingdomBritish138312330001
    WAKE, David Charles
    Ash Grove
    Luccombe
    PO37 6RX Shanklin
    Roseacre
    Isle Of Wight
    Director
    Ash Grove
    Luccombe
    PO37 6RX Shanklin
    Roseacre
    Isle Of Wight
    EnglandBritish108721930001
    DE QUERVAIN COLLEY, Alfred John
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    Secretary
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    British59296850001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BOWYER, Catherine Ann
    15 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    Director
    15 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    British85963690001
    DE QUERVAIN COLLEY, Alfred John
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    Director
    5 Springfield Close
    SO41 3SR Lymington
    Hampshire
    EnglandBritish59296850001
    GREENWOOD, Anthony George, Captain
    1 Trafalgar Place
    SO41 9BN Lymington
    Hampshire
    Director
    1 Trafalgar Place
    SO41 9BN Lymington
    Hampshire
    United KingdomBritish19683710001
    HAWLEY, Robert, Dr
    Rendcomb
    GL7 7HB Cirencester
    Summerfield
    Glos
    Director
    Rendcomb
    GL7 7HB Cirencester
    Summerfield
    Glos
    EnglandBritish69538520002
    HUNTERCHOAT, Anthony, Brigadier
    The Park
    HR1 1TF Hereford
    Whistling Down 23
    Herefordshire
    Uk
    Director
    The Park
    HR1 1TF Hereford
    Whistling Down 23
    Herefordshire
    Uk
    UkBritish164835180001
    SMITH, Michael Mathew
    Garrick House
    Carrington Street
    W1J 7AF London
    1
    England
    Director
    Garrick House
    Carrington Street
    W1J 7AF London
    1
    England
    EnglandBritish164783800001

    Who are the persons with significant control of EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Charles Wake
    Ash Grove
    Luccombe
    PO37 6RX Shanklin
    Roseacre
    Isle Of Wight
    England
    Jan 22, 2018
    Ash Grove
    Luccombe
    PO37 6RX Shanklin
    Roseacre
    Isle Of Wight
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016Jan 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0