Company NameRSL Com Northern Ireland Limited
Company StatusDissolved
Company Number03344178
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr John Paul Gray
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameJacqueline Hills
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(12 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address8 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameMr Matthew Crabtree
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 26 June 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Martins Barn
Westmill Lane, Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameItzhak Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address767 Fifth Avenue Suite 4300
New York Ny 10153
Usa
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHelen Castle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2000)
RoleExecutive
Correspondence Address8 Pound Place
Shalford
Guildford
Surrey
GU4 8HH
Director NameMr Christopher Newman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1998)
RoleManaging Director
Correspondence Address85 Cheylesmore Drive
Old Bisley Road
Frimley
Surrey
GU16 9BW
Director NamePaul Bruce Domorski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 March 2001)
RoleChief Executive Officer
Correspondence AddressBirch Common Brockenhurst Road
South Ascot
Berkshire
SL5 9HA

Location

Registered Address9 Old Queen Street
London
SW1H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2001Director resigned (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
17 January 2001New director appointed (3 pages)
8 January 2001Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 November 2000New director appointed (3 pages)
28 March 2000Return made up to 30/03/00; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 April 1999Return made up to 30/03/99; no change of members (4 pages)
25 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Return made up to 02/04/98; full list of members (6 pages)
15 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
3 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 August 1997Registered office changed on 27/08/97 from: 16 st john street london EC1M 4AY (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
2 April 1997Incorporation (15 pages)