Company NameIzenkom Limited
Company StatusDissolved
Company Number03381948
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameArthur Joel Eisenberg
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 1997(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2001)
RoleTelecommunications Executive
Correspondence Address7748 Seward Park Avenue South
Seattle 98118 Washington
Usa
Foreign
Secretary NameMichael Anthony Wells
NationalityAmerican
StatusClosed
Appointed19 June 1997(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address2503 126th Avenue Nort East
Bellevue 98005 Washington
Usa
Foreign
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Director NameKatherine Antonia Byass
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 126 Kings Road
London
SW3 4TR
Secretary NameKatherine Antonia Byass
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 126 Kings Road
London
SW3 4TR

Location

Registered AddressFifth Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 1999Return made up to 05/06/99; change of members (6 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
24 June 1998Return made up to 05/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(6 pages)
1 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Registered office changed on 14/11/97 from: east india house 109/117 middlesex street, london E1 7JF (1 page)
14 November 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1997Director resigned (1 page)
5 June 1997Incorporation (21 pages)