Company NameNomad Communications Services Limited
Company StatusDissolved
Company Number03360197
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Richard Bailey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 May 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2003)
RoleConsultant
Correspondence Address19 Bramley Hill
South Croydon
Surrey
CR2 6LX
Secretary NameDavid Unwin
NationalityBritish
StatusClosed
Appointed01 June 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2003)
RoleComputing
Correspondence Address23 Bramley Hill
South Croydon
Surrey
CR2 6LX
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address19 Bramley Hill
South Croydon
Surrey
CR2 6LX
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Turnover£81,379
Gross Profit£81,379
Net Worth£74,990
Cash£3,482
Current Liabilities£14,990

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001Return made up to 25/04/01; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
3 November 2000Return made up to 25/04/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 May 1999 (11 pages)
15 July 1999Return made up to 25/04/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 May 1998 (10 pages)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
13 January 1999Return made up to 25/04/98; full list of members (6 pages)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
22 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
22 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: 29 byron road harrow middlesex HA1 1JR (1 page)
25 April 1997Incorporation (18 pages)