Company NameAsiafreenet Limited
Company StatusDissolved
Company Number03486554
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameSilicon Valley Technical Support Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameRobert MacDonald Watson
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleCS
Correspondence Address85 Elsenham Street
London
SW18 5NX
Director NameMichael Anthony Robertson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Holmes Close
Hatch Warren
Basingstoke
Hampshire
RG22 4UT
Director NamePhilip Anthony Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address92 Amberley Way
Wichwar
South Gloucestershire
GL12 8LP
Wales
Director NameJohn Austin Dukes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 1998)
RoleSales Manager
Correspondence Address11 Tuesley Corner
Godalming
Surrey
GU7 1TB
Director NameNeil John Gibson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address22 Collingwood Drive
London Colney
St Albans
Hertfordshire
AL2 1LE
Director NameJames Seymour Cable
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressTop Hill Farm
Groombridge Hill, Groombridge
Tunbridge Wells
Kent
TN3 9LY
Director NameGeoffrey Llewellyn Hamilton-Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 2001)
RoleMedia
Correspondence AddressHansletts House
Well Lane, Ospringe
Faversham
ME13 0SD
Director NameFaisal Sherjan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years after company formation)
Appointment Duration3 months (resigned 27 April 2001)
RoleInternet Professional
Correspondence Address68 Oakridge Road
Bromley
Kent
BR1 5QN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address85 Elsenham Street
London
SW18 5NX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 2001Director resigned (1 page)
15 February 2001Company name changed silicon valley technical support LIMITED\certificate issued on 15/02/01 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
25 October 2000Auditor's resignation (1 page)
17 May 2000Director resigned (1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
22 September 1999New director appointed (2 pages)
4 February 1999Return made up to 29/12/98; full list of members (6 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT (1 page)
29 December 1997Incorporation (12 pages)