Company NameLivewire Communication Systems Limited
Company StatusDissolved
Company Number03037123
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Humphrey Roger Goodacre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Lower Park
Putney Hill
London
SW15 6QY
Secretary NameJohn Brereton Goodacre
NationalityBritish
StatusClosed
Appointed23 March 1995(same day as company formation)
RoleSolicitors Clerk
Correspondence Address4 Titchwell Road
London
SW18 3LW
Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2002)
RoleRetired/Ca
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11 Lower Park
Putney Hill
London
SW15 6QY
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Application for striking-off (1 page)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 March 2001Return made up to 23/03/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (6 pages)
13 December 2000Ad 26/03/00--------- £ si 40@1=40 £ ic 354/394 (2 pages)
13 December 2000Ad 25/03/00--------- £ si 500@1=500 £ ic 394/894 (2 pages)
13 December 2000Ad 27/10/00--------- £ si 30@1=30 £ ic 314/344 (2 pages)
13 December 2000Ad 05/04/00--------- £ si 10@1=10 £ ic 344/354 (2 pages)
30 March 2000Return made up to 23/03/00; full list of members (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 May 1999Ad 12/05/99--------- £ si 20@1=20 £ ic 294/314 (2 pages)
20 April 1999Return made up to 23/03/99; change of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 June 1998Ad 31/03/98--------- £ si 84@1=84 £ ic 210/294 (2 pages)
8 April 1998New director appointed (2 pages)
23 March 1998Return made up to 23/03/98; full list of members (6 pages)
13 March 1998Ad 05/03/98--------- £ si 100@1=100 £ ic 110/210 (2 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 June 1997Ad 11/06/97--------- £ si 10@1=10 £ ic 100/110 (2 pages)
1 May 1997Ad 24/10/96--------- £ si 9@1 (2 pages)
6 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 March 1996Return made up to 23/03/96; full list of members (6 pages)
28 March 1996Ad 01/11/95--------- £ si 40@1 (2 pages)
28 March 1996Ad 01/09/95--------- £ si 49@1 (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
23 March 1995Incorporation (24 pages)