Company NameInteractive Telephone Card Limited
Company StatusDissolved
Company Number03257613
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richard James Briggs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Secretary NameMr Stephen Richard James Briggs
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameAntonio Jaume
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 February 2002)
RoleFinancial Consultant
Correspondence Address2 Curlew Hope
14 Mayfield Road
Weybridge
Surrey
KT13 8XD
Director NameAnthony Andrew Haley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleSales Director
Correspondence Address24 Weybridge Walk
Shoebury
Essex
SS3 8YJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
30 January 2001New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 01/10/99; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
17 December 1997Return made up to 01/10/97; full list of members (6 pages)
3 July 1997Registered office changed on 03/07/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 31 church road hendon london NW4 4EB (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Director resigned (1 page)
1 October 1996Incorporation (17 pages)