Company NameMezenet Limited
Company StatusDissolved
Company Number03376067
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameOak Communications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherine'S
Chinthurst Lane
Bramley
Surrey
GU5 0DR
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameLogica Cmg International Holdings Ltd (Corporation)
StatusClosed
Appointed27 February 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed27 February 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameMrs Samantha Jane Brocklebank
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Trevor John Brocklebank
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMartin Tiller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 June 2001)
RoleOperations Director
Correspondence Address20 Greenway Street
Hanbridge
Chester
Cheshire
CH4 7JS
Wales
Director NameMs Karen Studley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2003)
RoleChief Technical Officer
Country of ResidenceWales
Correspondence AddressLower Grange
Penley
Wrexham
LL13 0LS
Wales
Director NameMr Andrew Peter Rigby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NameMr Jeremy Lee Fawcett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2003)
RoleFinance And Strategy Director
Country of ResidenceEngland
Correspondence Address19 Tudor Way
Congleton
Cheshire
CW12 4AS
Director NameMr Christopher Gerard Charnock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coverdale Close
Whittle Hall
Warrington
Cheshire
WA5 3DH
Director NameMr Stanley William Cawsey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 March 2005)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence Address25 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameMr Trevor John Brocklebank
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Bellcast Close
Appleton
Warrington
Cheshire
WA4 5SA
Director NameDidier Herrmann
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address45 Rue Du 22 Septembre
92400 Courbevoie
France
Director NameCamille Libosvar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2006)
RoleGeneral Manager
Correspondence Address10 Welford Place
Church Road
London
SW19 5AJ
Secretary NameDidier Herrmann
NationalityFrench
StatusResigned
Appointed15 December 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address45 Rue Du 22 Septembre
92400 Courbevoie
France

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Director's particulars changed (1 page)
21 November 2007Application for striking-off (1 page)
1 August 2007Full accounts made up to 31 December 2006 (10 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006New director appointed (3 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 52 grosvenor gardens london SW1W 0AU (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
13 June 2005Return made up to 23/05/05; full list of members (7 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
2 March 2005Full accounts made up to 29 February 2004 (15 pages)
10 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 October 2004Return made up to 23/05/04; full list of members (14 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor patten house moulders lane warrington cheshire WA1 2BA (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
19 December 2003Ad 15/12/03--------- £ si [email protected]=90 £ ic 660/750 (6 pages)
19 December 2003Ad 08/12/03--------- £ si [email protected]=150 £ ic 750/900 (2 pages)
19 December 2003Ad 05/12/03--------- £ si [email protected]=100 £ ic 900/1000 (2 pages)
23 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2003Full accounts made up to 28 February 2003 (15 pages)
10 February 2003Registered office changed on 10/02/03 from: 1ST floor patten house moulders lane warrington cheshire WA1 2BA (1 page)
20 December 2002Full accounts made up to 28 February 2002 (16 pages)
4 August 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 March 2002Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
12 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Ad 29/03/01--------- £ si [email protected]=150 £ ic 510/660 (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 April 2001S-div 12/03/01 (1 page)
17 April 2001Ad 12/03/01--------- £ si [email protected]=509 £ ic 1/510 (2 pages)
17 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 February 2001Full accounts made up to 31 May 2000 (10 pages)
7 November 2000Company name changed oak communications LIMITED\certificate issued on 08/11/00 (2 pages)
20 July 2000Return made up to 23/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
7 September 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Registered office changed on 01/04/99 from: oak barn stockport road thelwall warrington WA4 2TQ (1 page)
26 March 1999Full accounts made up to 31 May 1998 (9 pages)
22 June 1998Return made up to 23/05/98; full list of members (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 May 1997Secretary resigned (1 page)
23 May 1997Incorporation (18 pages)