Company NamePhone Systems & Network (UK) Limited
Company StatusDissolved
Company Number03499036
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Secretary NameGeorges Kammermann
NationalityFrench
StatusClosed
Appointed15 February 2002(4 years after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2004)
RoleExecutive Officer
Correspondence Address22 Rue Mozart
Clichy Sur Seine
92110
France
Director NameEric Saiz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2003(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 April 2004)
RoleGeneral Manager
Correspondence Address27 Rue St Ferdinand
Paris
75017
Foreign
Director NameAlain Bigio
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address11 Square Chezy 92200
Neuilly Sur Seine
France
Foreign
Director NameEric Saiz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address27 Rue St Ferdinand 75017
Paris
France
Foreign
Secretary NameAlain Bigio
NationalityFrench
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address11 Square Chezy 92200
Neuilly Sur Seine
France
Foreign
Director NameRenaud Van Lith
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 01 February 2000)
RoleFinancial Manager
Correspondence Address30 Rue Bapst
Asnieres
92600
France
Secretary NameRenaud Van Lith
NationalityFrench
StatusResigned
Appointed01 July 1999(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address30 Rue Bapst
Asnieres
92600
France
Secretary NameFrancois Caron
NationalityFrench
StatusResigned
Appointed01 February 2000(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2001)
RoleEurope Controller
Correspondence Address25 Avenue De Bretagne
Saint Maur Des Fosses 94100
France
Director NameFrancois Caron
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2001(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2002)
RoleAccountant
Correspondence Address25 Avenue De Bretagne
Saint Maur Des Fosses 94100
France
Secretary NameOliver Delisle
NationalityBritish
StatusResigned
Appointed11 May 2001(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2002)
RoleCompany Director
Correspondence Address143 Avenue De Clichy
Paris 75017
Foreign
Director NamePhilippe Beauvais
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2002(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2002)
RoleChief Executive Officer
Correspondence Address1 Rue Marcel Doret
Velizy
78140
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Price Firman & Co Prince
Consory House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,048
Cash£3,351
Current Liabilities£6,852

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
21 November 2003New secretary appointed (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
22 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 26/01/02; full list of members (6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New director appointed (2 pages)
8 March 2001Return made up to 26/01/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
15 March 2000Return made up to 26/01/00; full list of members (5 pages)
11 November 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 September 1999New secretary appointed (1 page)
8 September 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
5 August 1999Return made up to 26/01/99; full list of members (5 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
26 January 1998Incorporation (20 pages)