Company NameMinutecharge Limited
Company StatusDissolved
Company Number03266736
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameYKA Limited

Business Activity

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

Directors

Director NameMarc David Albert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1999(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 24 February 2009)
RoleManager
Correspondence AddressGround Floor Flat 176 Finchley Road
London
NW3 6BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed14 July 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2009)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMarc David Albert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleManager
Correspondence AddressGround Floor Flat 176 Finchley Road
London
NW3 6BP
Secretary NameMichele Lynn Jaeger
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Beauchamp Gardens
Rickmansworth
Hertfordshire
WD3 8EF
Secretary NameMichele Lynn Jaeger
NationalityBritish
StatusResigned
Appointed17 July 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2002)
RolePersonal Assistant
Correspondence Address7 Beauchamp Gardens
Rickmansworth
Hertfordshire
WD3 8EF
Secretary NameAnne Marie Kirraie
NationalityBritish
StatusResigned
Appointed25 July 2002(5 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 16 August 2002)
RoleCompany Director
Correspondence Address5 Clarice Court
Sunningfields Road
London
NW4 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Domiciliary Limited (Corporation)
StatusResigned
Appointed17 July 1997(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 17 July 1999)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Director NameWaterlow Domiciliary Limited (Corporation)
StatusResigned
Appointed17 July 1997(8 months, 4 weeks after company formation)
Appointment Duration4 days (resigned 21 July 1997)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
Date of BirthJune 1992 (Born 31 years ago)
StatusResigned
Appointed17 July 1997(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 17 July 1999)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1997(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 17 July 1999)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2004)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
10 November 2006Return made up to 22/10/05; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
3 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Return made up to 22/10/02; full list of members (6 pages)
7 October 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (2 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 December 2001Return made up to 22/10/01; full list of members (6 pages)
14 April 2001Memorandum and Articles of Association (15 pages)
6 April 2001Company name changed yka LIMITED\certificate issued on 06/04/01 (2 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (2 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 22/10/00; full list of members (6 pages)
26 November 1999Return made up to 22/10/99; full list of members (6 pages)
20 August 1999Registered office changed on 20/08/99 from: 176 finchley road london NW3 6BP (1 page)
20 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
24 May 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
24 February 1999Company name changed teledate LIMITED\certificate issued on 25/02/99 (2 pages)
10 November 1998Return made up to 22/10/98; no change of members (4 pages)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
4 December 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New director appointed (3 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
22 October 1996Incorporation (20 pages)