Company NameS M L Communications Limited
Company StatusDissolved
Company Number02965941
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Lee Jameson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(same day as company formation)
RoleElectrical Installer
Correspondence Address98 Sandringham Road
Watford
Hertfordshire
WD2 4BE
Director NameLawrence Kenneth Jameson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 01 August 2000)
RoleCommunications Engineer
Correspondence Address2 Tenby Avenue
Kenton
Harrow
Middlesex
HA3 8RX
Director NameLisa Margaret Furlong
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2000)
RoleAccountant
Correspondence Address15 Hazel Walk
Biggleswade
Bedfordshire
SG18 0HQ
Secretary NameLisa Margaret Furlong
NationalityBritish
StatusClosed
Appointed03 February 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2000)
RoleAccountant
Correspondence Address15 Hazel Walk
Biggleswade
Bedfordshire
SG18 0HQ
Director NameMalcolm Leeland Blake
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleElectrical Installer
Correspondence Address2 Tenby Avenue
Henton
Harrow
Middlesex
HA3 8RX
Secretary NameLawrence Kenneth Jameson
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Tenby Avenue
Kenton
Harrow
Middlesex
HA3 8RX
Director NameGary John Lea
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1996)
RoleCommunications Engineer
Correspondence Address47 Tenby Avenue
Kenton
Harrow
Middlesex
HA3 8RU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address46 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999Application for striking-off (1 page)
2 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 September 1997Return made up to 07/09/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
18 September 1996Return made up to 07/09/96; full list of members (6 pages)
20 August 1996Director resigned (1 page)
7 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1995Ad 08/08/95--------- £ si 3@3=9 £ ic 3/12 (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)