Company NameMemotec Communications (U.K.) Limited
DirectorsAndre Gareau and Stephane Tremblay
Company StatusDissolved
Company Number02846385
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndre Gareau
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleTelecommunicationi
Correspondence Address30 Berlioz
Suite 812
Verdun
Quebec
H3e 1l3
Director NameStephane Tremblay
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed24 October 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleTelecommunicationi
Correspondence Address155 Cornwall Street
Mount-Royal
Quebec
H3p 1m9
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed24 December 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 3 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameDeborah Burton-Shaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 08 November 1993)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameJulliet Feld
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 08 November 1993)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Secretary NameJulliet Feld
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 October 1993)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameConstantinos Topalidis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleBusinessman
Correspondence Address16 Marbleridge Road
North Andover Ma 01845
Usa
Foreign
Director NameBerty Ho-Wo-Cheong
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleBusinessman
Correspondence Address14 Saratoga
Kirkland Quebec H9h 3jb
Canada
Foreign
Secretary NameMark Winter
NationalityBritish
StatusResigned
Appointed29 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence Address21 Shelley Road
Cheltenham
Gloucestershire
GL51 7DN
Wales
Secretary NameMr Ian Douglas Glover
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1996)
RoleGeneral Manager
Correspondence Address9 Moreton Close
Church Crookham
Fleet
Hampshire
GU52 8NS
Director NameRobert Tasse
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 1995(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 1995)
RoleChief Financial Officer
Correspondence Address1353 Green
Longvevil
Quebec
J4kivi
Canada
Director NameDr Marco Genoni
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 1997)
RoleCeo/President
Correspondence Address4346 Westmount Avenue
Westmount
Quebec
H3y 1w5
Canada
Secretary NameGraham John Tidd
NationalityBritish
StatusResigned
Appointed17 September 1996(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1998)
RoleSecretary
Correspondence Address7 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameAlain Miquelon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleVice President
Correspondence Address5075 Victoria Avenue
Montreal H3w 2n2
Canada
Director NameHenry David Epstein
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 June 2001)
RoleConsultant
Correspondence Address2711 Inglewood Drive
Lake City
Florida
30025
Director NameAnthony Scott Wiley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1999(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 1999)
RoleVice President Sales Marketing
Correspondence Address209a Lakeshore Road
Pointe Claire
Quebec
H9s 4k2
Director NameMark Daniel Silverman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2001)
RolePresident & Cdo
Correspondence Address220 Ave Des Pins Ouest 302
Montreal Quebec
H2w 1r9
Canada
Director NameJacques Demanche
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleV.P.Finance & Cfo.
Correspondence Address1382 De Rouen
Boucherville
Quebel
J4b 7y3
Director NameClaude Letourneau
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2001(7 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2001)
RoleTelecommunications Executive
Correspondence Address206 Kaneston
Mount Royal
Quebec
Montreal
Foreign
Director NamePierre McMaster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2002)
RoleTelecommunications Executive
Correspondence Address4450 Promenade Paton
Apt 1411 Laval
Laval
Quebec
Canada
Director NameSylvain Castonguay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2002)
RoleTelecommunications Executive
Correspondence Address1625 Lincoln Street Suite 2105
Montreal
Quebec
Hsh 2t5
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,008,342
Cash£5,301
Current Liabilities£639,497

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2005Dissolved (1 page)
11 August 2005Liquidators statement of receipts and payments (5 pages)
11 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2003Statement of affairs (7 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
27 May 2003Registered office changed on 27/05/03 from: 4 the courtyard 76-88 high street staines middlesex TW18 4DR (1 page)
20 March 2003Full accounts made up to 31 December 2000 (12 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
30 November 2002Return made up to 20/08/02; full list of members (5 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2001Director resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 September 2000Return made up to 20/08/00; full list of members (7 pages)
29 August 2000Return made up to 22/08/00; full list of members (6 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (3 pages)
19 January 2000Full accounts made up to 31 December 1998 (15 pages)
10 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
23 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 May 1999Full accounts made up to 31 December 1997 (15 pages)
20 April 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998Location of register of members (1 page)
12 November 1998Location of register of directors' interests (1 page)
26 August 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: mallard court (3RD floor) market square staines middlesex TW18 4RH (1 page)
5 November 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997Return made up to 20/08/97; full list of members (5 pages)
19 December 1996Return made up to 20/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 December 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (17 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (4 pages)
30 November 1993Memorandum and Articles of Association (18 pages)