Company NameMCIS Communications Limited
Company StatusDissolved
Company Number03221357
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameMartel Communications Internet Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Barris Wainwright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2003)
RoleAccountant
Correspondence AddressPippins
83a The Hill
Wheathampstead
Hertfordshire
AL4 8PR
Secretary NameMr Stuart Nyman
NationalityBritish
StatusClosed
Appointed05 June 2002(5 years, 11 months after company formation)
Appointment Duration10 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Timberdene Avenue
Barkingside
Ilford
Essex
Ig6
Director NameMrs Dawn Linsey Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Ropemakers Field
Narrow Street Limehouse
London
E14 8BX
Director NamePhilip Cattell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleTechnical Director
Correspondence AddressPark View
High Street
Stebbing
Essex
CM6 3SQ
Director NameHenry Chaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address239 Burnt Ash Lane
Bromley
Kent
BR1 5DL
Director NameMr Martin John Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ropemakers Fields
Narrow Street
London
E14
Secretary NameMr Martin John Wright
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ropemakers Fields
Narrow Street
London
E14
Director NameDuncan Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleBusiness Development Director
Correspondence Address4 Warbeck Road
London
W12 8NT
Director NameGordon Muir Alexander
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2001(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 2001)
RoleCompany Director
Correspondence Address15 Waveney Drive
Chelmsford
Essex
CM1 7PX
Secretary NameStephen Barris Wainwright
NationalityBritish
StatusResigned
Appointed29 April 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2002)
RoleAccountant
Correspondence AddressPippins
83a The Hill
Wheathampstead
Hertfordshire
AL4 8PR
Director NameIrene Cackett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 June 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Walk
Thames Ditton
Surrey
KT7 0NW
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address5th
185 Park Street
London
SE1 9DY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (1 page)
9 July 2002Registered office changed on 09/07/02 from: 5TH fl the northern & shell towe 4 selsdon way london E14 9GL (1 page)
20 June 2002Auditor's resignation (2 pages)
18 June 2002Full accounts made up to 31 December 2000 (15 pages)
22 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
3 September 2001Return made up to 08/07/01; full list of members (9 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
28 November 2000Ad 27/10/00--------- £ si [email protected]=84 £ ic 24272/24356 (2 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 October 2000Ad 29/06/00--------- £ si [email protected] (2 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
9 October 2000Particulars of contract relating to shares (3 pages)
3 August 2000Return made up to 08/07/00; full list of members (8 pages)
16 December 1999Ad 01/12/99--------- £ si 31@1=31 £ ic 1000/1031 (2 pages)
13 December 1999New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 08/07/99; no change of members (6 pages)
2 February 1999Company name changed martel communications internet s ervices LIMITED\certificate issued on 03/02/99 (2 pages)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Ad 17/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 1999£ nc 1000/100000 17/11/98 (2 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 12 great james street london WC1N 3DR (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
20 May 1998Return made up to 08/07/97; full list of members (5 pages)
27 April 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
8 July 1996Incorporation (15 pages)