Company NameBiscomm Ventures Limited
Company StatusDissolved
Company Number03590228
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameIbrahim Sisay
NationalitySierra Leonean
StatusClosed
Appointed12 February 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2003)
RoleManager
Correspondence Address161 Station Road
Hendon
London
NW4 4NH
Director NameMichael Orimoloye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleIt Administrator
Correspondence Address44 Pine Road
London
NW2 6SA
Director NameAlero Barbara Oseragbaje
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleLawyer
Correspondence Address44 Pine Road
Cricklewood
London
NW2 6SA
Secretary NamePortia Emilia Hoda Al-Shebah
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Pine Road
Cricklewood
London
NW2 6SA
Director NameTheresa Olusola Awosika
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleLawyer
Correspondence Address66 Bruckner Street
London
W10 4EU
Director NameAlero Barbara Oseragbaje
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed14 February 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2001)
RoleLawyer
Correspondence Address34 Woodville Road
London
NW11 9TN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address32 Watford Way
Hendon Central
London
NW4 3AL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,022
Cash£117
Current Liabilities£16,523

Accounts

Latest Accounts29 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
7 November 2001Return made up to 30/06/01; full list of members (7 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
23 January 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Nc inc already adjusted 01/03/00 (1 page)
6 June 2000Accounts for a small company made up to 29 December 1999 (1 page)
6 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
6 June 2000Return made up to 30/06/99; full list of members (5 pages)
31 May 2000Nc inc already adjusted 01/03/00 (1 page)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000First Gazette notice for compulsory strike-off (1 page)
25 February 2000New director appointed (2 pages)
20 August 1999Accounting reference date extended from 30/06/99 to 29/12/99 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
9 July 1998New secretary appointed (2 pages)
30 June 1998Incorporation (15 pages)