Company NameAngel Communications Limited
Company StatusDissolved
Company Number02875949
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 5 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMary Isobel Hurll
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(same day as company formation)
RoleActress
Correspondence Address99 Cloudesley Road
London
N1 0EN
Secretary NameDamien Grainger
NationalityBritish
StatusResigned
Appointed29 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address99 Cloudesley Road
London
N1 0EN
Director NameAlexander Haynes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 year, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 September 1995)
RoleTelecommunications
Correspondence Address32 Priory Terrace
London
NW6 4DH
Secretary NameBenjamin Brett Hurll Jones
NationalityBritish
StatusResigned
Appointed24 July 1995(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 20 February 1996)
RoleTelecommunications
Correspondence Address13 Buckingham Chambers
Greencoat Place
London
SW1P 1DU
Director NameHamish Archibald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1996)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address84b Randolph Avenue
Little Venice
London
W9 1BG
Secretary NameHamish Archibald
NationalityBritish
StatusResigned
Appointed20 February 1996(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Randolph Avenue
Little Venice
London
W9 1BG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address503 Norwood Road
West Norwood
London
SE27 9AA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
15 July 1997Voluntary strike-off action has been suspended (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
18 December 1996New secretary appointed (2 pages)
15 April 1996Return made up to 29/11/95; full list of members (6 pages)
15 April 1996Ad 20/02/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
15 April 1996Secretary resigned (1 page)
5 October 1995Director resigned;new director appointed (2 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (1 page)
1 September 1995Registered office changed on 01/09/95 from: 99 cloudesley road islington london N1 0EN (1 page)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)