Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
E Tech Enterprises Limited
E Tech Enterprises Limited is a dissolved company incorporated on 25 October 1996 with the registered office located in Ashford, Kent. E Tech Enterprises Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 March 2022
(3 years ago)
Was
25 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03269600
Private limited company
Age
28 years
Incorporated
25 October 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about E Tech Enterprises Limited
Contact
Address
15 Cecil Court Wall Road
Ashford
Kent
TN24 8NW
United Kingdom
Same address for the past
5 years
Companies in TN24 8NW
Telephone
Unreported
Email
Unreported
Website
Etechenterprises.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Jacques Bruno Marc Donati
Director • PSC • British • Lives in UK • Born in Jan 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Anglo French Property Investments Limited
Mr Jacques Bruno Marc Donati is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Nov 2019
For period
30 Nov
⟶
30 Nov 2019
Traded for
12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£100
Decreased by £84.89K (-100%)
Total Liabilities
£0
Decreased by £99.92K (-100%)
Net Assets
£100
Increased by £15.04K (-101%)
Debt Ratio (%)
0%
Decreased by 117.58% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 8 Mar 2022
Confirmation Submitted
3 Years Ago on 28 Oct 2021
Voluntary Gazette Notice
4 Years Ago on 24 Aug 2021
Voluntary Strike-Off Suspended
4 Years Ago on 19 Aug 2021
Application To Strike Off
4 Years Ago on 12 Aug 2021
Confirmation Submitted
4 Years Ago on 17 Nov 2020
Dormant Accounts Submitted
5 Years Ago on 26 Aug 2020
Registered Address Changed
5 Years Ago on 10 Dec 2019
John Rainer Champion Resigned
5 Years Ago on 10 Dec 2019
Confirmation Submitted
5 Years Ago on 10 Dec 2019
Get Alerts
Get Credit Report
Discover E Tech Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Mar 2022
Confirmation statement made on 14 October 2021 with updates
Submitted on 28 Oct 2021
First Gazette notice for voluntary strike-off
Submitted on 24 Aug 2021
Voluntary strike-off action has been suspended
Submitted on 19 Aug 2021
Application to strike the company off the register
Submitted on 12 Aug 2021
Confirmation statement made on 14 October 2020 with updates
Submitted on 17 Nov 2020
Accounts for a dormant company made up to 30 November 2019
Submitted on 26 Aug 2020
Confirmation statement made on 14 October 2019 with updates
Submitted on 10 Dec 2019
Termination of appointment of John Rainer Champion as a secretary on 10 December 2019
Submitted on 10 Dec 2019
Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to 15 Cecil Court Wall Road Ashford Kent TN24 8NW on 10 December 2019
Submitted on 10 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs