Company NameWireless Communications Limited
Company StatusDissolved
Company Number03533481
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameAnthony Olatunde Haastrup
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Newport Road
Leyton
London
E10 6PJ
Director NamePhilip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleAccountant
Correspondence Address58 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Secretary NamePhilip Strangward
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleAccountant
Correspondence Address58 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address84 Kingsway
London
WC2B 6NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£8,875
Gross Profit£3,434
Net Worth-£16,340
Cash£2
Current Liabilities£28,509

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 October 1999Registered office changed on 08/10/99 from: premier house 10 greycoat place london SW1P 1SB (1 page)
22 April 1999Return made up to 24/03/99; full list of members (6 pages)
29 May 1998New secretary appointed;new director appointed (2 pages)
29 May 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: premier house 10 greycoat place london SW1P 1SB (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
24 March 1998Incorporation (20 pages)