Company NameHi-Spec Networks Ltd.
Company StatusDissolved
Company Number03141120
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date29 June 1999 (24 years, 10 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 NameSanjay Gadhvi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 June 1999)
RoleAccountant
Correspondence Address3a Forty Lane
Wembley
Middlesex
HA9 9DZ
Secretary NameJasmita Valla
NationalityBritish
StatusClosed
Appointed19 January 1996(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 June 1999)
RoleCompany Director
Correspondence Address197b Carterhatch Lane
Enfield
Middlesex
EN1 4BJ
Director NameJumanne Kiebera Kishimba
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityTanzanian
StatusClosed
Appointed18 March 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 29 June 1999)
RoleBusinessman
Correspondence AddressPO Box 1572
Mwanza
Tanzania
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPumabrook House
252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
12 February 1998Return made up to 22/12/97; full list of members (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 January 1997Return made up to 22/12/96; full list of members (5 pages)
17 September 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Ad 18/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1996New director appointed (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 January 1996Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 December 1995Incorporation (12 pages)