Company NameInternational Cellular Services Limited
DirectorJohn Shulton
Company StatusDissolved
Company Number03264778
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDuncan Ashgrove
NationalityBritish
StatusCurrent
Appointed16 October 1996(2 days after company formation)
Appointment Duration27 years, 6 months
RoleBusiness Administrator
Correspondence AddressNordest Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8PR
Director NameJohn Shulton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(5 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address24 Park Avenue
Ruislip
Middlesex
HA4 7UQ
Director NamePeter Newman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1997)
RoleCommunication Sales
Correspondence Address25 Firs Chase
West Mersea
Colchester
CO5 8NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
25 February 1998Appointment of a voluntary liquidator (2 pages)
25 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 February 1998Statement of affairs (11 pages)
16 February 1998Registered office changed on 16/02/98 from: 30 clarendon road watford hertfordshire WD1 1JJ (1 page)
27 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Registered office changed on 06/10/97 from: 25 firs chase west mersea colchester CO5 8NG (1 page)
24 September 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
14 October 1996Incorporation (14 pages)