Company NameAndville Equipment (UK) Limited
Company StatusDissolved
Company Number03149949
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)
Previous NameSwiftcall Equipment (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameFergus Kernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed27 March 1996(2 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address164 Briar Walk
Portmarnock
County Dublin
Irish
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(4 years after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2002)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr John Edward Hynes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1996(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 1996)
RoleAccountant
Country of ResidenceIreland
Correspondence Address44 Dundela Park
Sandy Cove
County Dublin
Ireland
Director NamePhilip Stott
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 1996)
RoleAdministrator
Country of ResidenceJersey
Correspondence AddressAugres House Top Floor Suite
16 Dumaresq Street
St Helier
Jersey
JE2 3RL
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
28 January 2001Director's particulars changed (1 page)
25 January 2001Return made up to 23/01/01; full list of members (5 pages)
22 September 2000Return made up to 23/01/00; full list of members; amend (5 pages)
24 July 2000Full accounts made up to 31 May 1998 (14 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
22 April 1999Return made up to 23/01/99; full list of members (5 pages)
24 August 1998Full accounts made up to 31 May 1997 (13 pages)
5 June 1998Company name changed swiftcall equipment (uk) LIMITED\certificate issued on 08/06/98 (2 pages)
12 February 1998Return made up to 23/01/98; full list of members (5 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (7 pages)
22 July 1997Particulars of mortgage/charge (7 pages)
7 April 1997Return made up to 23/01/97; full list of members (5 pages)
8 October 1996Accounting reference date extended from 31/01/97 to 31/05/97 (1 page)
14 August 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (1 page)
3 April 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Memorandum and Articles of Association (6 pages)
26 March 1996Company name changed swift internet LIMITED\certificate issued on 26/03/96 (2 pages)
23 January 1996Incorporation (18 pages)