Company NameRSL Com Network Services, Limited
Company StatusDissolved
Company Number03356304
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameLawgra (No.425) Limited

Business Activity

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

Directors

Secretary NameMr John Paul Gray
NationalityBritish
StatusClosed
Appointed10 January 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameMr Barry Mowbray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Linslade Manor
Old Linslade Road
Leighton Buzzard
Bedfordshire
LU7 0DU
Director NameMr Matthew Crabtree
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 07 August 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Martins Barn
Westmill Lane, Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameHelen Castle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2000)
RoleAccountant
Correspondence Address8 Pound Place
Shalford
Guildford
Surrey
GU4 8HH
Director NameMr Michael Philip Keeble
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Lower Street
Shere
Guildford
Surrey
GU5 9HX
Director NameStephen Paul Bullock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2000)
RoleManaging Director
Correspondence Address30 Deer Hill Acorn Ridge
Wilnecote
Tamworth
Staffordshire
B77 4PD
Director NameJonathan Michael Saville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address8 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameStuart Henry Willetts
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressEastcote 59 Birmingham Road
Blakedown
Kidderminster
Worcestershire
DY10 3JW
Secretary NameMr John Paul Gray
NationalityBritish
StatusResigned
Appointed31 January 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NamePaul Bruce Domorski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 16 March 2001)
RoleChief Executive Officer
Correspondence AddressBirch Common Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Director resigned (1 page)
2 March 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)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
21 April 2000Return made up to 18/04/00; full list of members (7 pages)
17 December 1999Director resigned (1 page)
8 August 1999Return made up to 31/05/99; no change of members (6 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (1 page)
7 April 1999Director resigned (1 page)
30 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 March 1999New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 190 strand london WC2R 1JN (1 page)
18 April 1997Incorporation (18 pages)