Company NameWarcomm Limited
Company StatusDissolved
Company Number03360992
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip John Warren
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleTelecommunications Engineer
Correspondence Address25a Billet Lane
Hornchurch
Essex
RM11 1XP
Secretary NameMartine Marston
NationalityBritish
StatusClosed
Appointed17 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year (closed 05 October 2004)
RoleIT Support
Correspondence Address25b Billet Lane
Hornchurch
Essex
RM11 1XP
Secretary NamePhilip Scappaticcio
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Roxy Avenue
Romford
Essex
RM6 4AW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address25b Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,331
Cash£32,481
Current Liabilities£30,837

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: 25A billet lane hornchurch essex RM11 1XP (1 page)
23 May 2003Return made up to 28/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Registered office changed on 20/12/02 from: 25 st peters close ilford essex IG2 7QL (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Return made up to 28/04/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
6 April 2001Registered office changed on 06/04/01 from: 57 auckland road ilford essex IG1 4SS (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 May 2000Return made up to 28/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
14 June 1999Return made up to 28/04/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 August 1998Return made up to 28/04/98; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 April 1997Incorporation (13 pages)