Company NameAntenna Limited
Company StatusDissolved
Company Number02608186
CategoryPrivate Limited Company
Incorporation Date7 May 1991(33 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDimitri Constantinou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address43 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameJohn Milne Stoughton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address4 Tredegar Square
Bow
London
E3 5AD
Secretary NameDimitri Constantinou
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address43 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMr John Arthur James Gellett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Lane
Merton Park
London
SW19 3PD
Secretary NameJohn Arthur James Gellett
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mostyn Road
Merton Park
London
SW19 3LN
Director NameCaroline Susan Barfoot
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address7 Derwent Close
West End
Southampton
Hampshire
SO18 3PG
Director NameShane Martin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1998)
RoleAccounts Handler
Correspondence AddressFlat 1 56 Priory Road
Reigate
Surrey
RH2 8JB
Secretary NameMr Brian Paul Kemp
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameMr Brian Paul Kemp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed24 January 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2002(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6

Location

Registered Address1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£232,448

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
14 October 2002New director appointed (1 page)
10 May 2002Return made up to 07/05/02; full list of members (7 pages)
25 February 2002Registered office changed on 25/02/02 from: laurence pountney house 6 laurence pountney hill london EC4R 0BL (1 page)
25 February 2002Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
20 August 2001Withdrawal of application for striking off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Registered office changed on 06/06/01 from: laurence pountney house laurence pountney hill london EC4R 0BL (1 page)
1 June 2001Application for striking-off (1 page)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Return made up to 07/05/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 August 1999Return made up to 07/05/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (3 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Return made up to 07/05/98; full list of members (7 pages)
20 May 1998Particulars of mortgage/charge (15 pages)
23 April 1998Declaration of assistance for shares acquisition (9 pages)
15 January 1998Director's particulars changed (1 page)
2 December 1997Full accounts made up to 31 December 1996 (19 pages)
3 September 1997Director's particulars changed (1 page)
1 July 1997Return made up to 07/05/97; full list of members (7 pages)
13 June 1997Director's particulars changed (1 page)
29 January 1997Secretary's particulars changed (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 May 1996Return made up to 07/05/96; full list of members (7 pages)
22 April 1996Director's particulars changed (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
4 September 1995Return made up to 07/05/95; full list of members (12 pages)
20 April 1995Director resigned (2 pages)