Company NameP-Com Network Services Ltd.
Company StatusDissolved
Company Number03416747
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameP-Com Services (UK) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGeorge Powers Roberts
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 1997(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 29 June 2004)
RoleChief Executive Officer
Correspondence Address2260 N.Mecal Road
Benson
Arizona
85602
United States
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2001(4 years after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameCharles Francis Conaty
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleVice President
Correspondence Address9418
Talisman Drive
Vienna
Virginia
22182
Director NameThomas Allen Stroup
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1997(same day as company formation)
RolePresident
Correspondence Address9008 Potomac
Forest Drive
Great Falls
Virginia
22066
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NamePier Giorgio Antoniucci
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1999)
RolePresident
Correspondence Address17474 Pleasant View Avenue
Monte Sereno
California
Usa
95030
Director NameMichael Joseph Sophie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1999)
RoleChief Financial Officer
Correspondence Address1724 Zenato Place
Pleasanton
California
94566
Director NameRobert Collins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(2 years after company formation)
Appointment Duration11 months (resigned 01 August 2000)
RoleExecutive
Correspondence Address1473 Los Rios Drive
San Jose, California, 95120
Usa
Foreign
Director NameMr Mark Robert Perkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Turnberry Lane
Collingtree Park
Northampton
Northants
NN4 0PA
Director NameThomas Allen Stroup
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 2000)
RoleExecutive
Correspondence Address478 River Bend Road
Great Falls, Virginia, 22066
Usa
Foreign
Secretary NameGraeme Andrew Hall
NationalityBritish
StatusResigned
Appointed21 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address4 Roman Close
Weldon
Corby
Northamptonshire
NN17 3JA

Location

Registered AddressFloor 5
Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£541,305
Current Liabilities£541,305

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
14 April 2003Full accounts made up to 31 December 2001 (9 pages)
11 February 2003Return made up to 04/08/02; full list of members (6 pages)
7 February 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director's particulars changed (1 page)
13 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
27 February 2001Registered office changed on 27/02/01 from: 3 & 4 morris close park farm industrial est wellingborough northamptonshire NN8 6XF (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
30 November 2000Full group accounts made up to 31 December 1999 (24 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full group accounts made up to 31 December 1998 (23 pages)
9 June 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: c/o brobeck hale and dorr international, hasilwood house, 60 bishopsgate london EC2N 4AJ (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
10 September 1999Return made up to 04/08/99; full list of members (6 pages)
28 September 1998Return made up to 04/08/98; full list of members (6 pages)
21 January 1998Memorandum and Articles of Association (12 pages)
16 January 1998Company name changed p-com services (uk) LIMITED\certificate issued on 19/01/98 (2 pages)
9 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 August 1997Incorporation (23 pages)