Company NamePT-1 Communications UK Limited
Company StatusDissolved
Company Number03499210
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date6 March 2001 (23 years ago)
Previous NameBarzone Limited

Business Activity

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

Directors

Director NameMary Casey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2000(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 06 March 2001)
RolePresident
Correspondence Address1520-A Miramar Beach
Montecito
Ca 93108
United States
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed31 July 2000(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 06 March 2001)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameNigel David Downton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1998)
RoleTelecommunications
Correspondence AddressGlencoe Hall Lane
Witnesham
Ipswich
Suffolk
IP6 9HN
Director NameStuart John Hinkley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressLertwell Cottage Idstone Road
Ashbury
Swindon
Wiltshire
SN6 8LN
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusResigned
Appointed09 February 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address10 Burland Road
London
SW11 6SA
Director NameDoug Barley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleChief Financial Officer
Correspondence Address22 Spectacle Lake Drive
Nesconset
New York 11767
United States
Director NameJohn Klusaritz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleEvp & General Counsel
Correspondence Address8700 Fallen Oak Drive
Bethesda
Md 20817
United States
Director NameSam Tawfik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleCEO
Correspondence Address12-31 Estates Lane
Bayside
New York 11360
Irish
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Application for striking-off (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
12 June 2000Return made up to 26/01/00; full list of members (7 pages)
16 April 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/99
(6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Company name changed barzone LIMITED\certificate issued on 17/02/98 (2 pages)
26 January 1998Incorporation (13 pages)