Company NameJupiter Telecom Limited
Company StatusDissolved
Company Number03595707
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameJupiter Telecom Services Limited

Business Activity

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

Directors

Director NameMartin Flick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(9 months after company formation)
Appointment Duration9 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address254 Beulah Hill
London
SE19 3UY
Secretary NameWendi Jackson
NationalityBritish
StatusClosed
Appointed18 June 1999(11 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 August 2008)
RoleFinance Manager
Correspondence Address15 Osmond Gardens
Wallington
Surrey
SM6 8SX
Director NameIan Donald Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 1999)
RoleDirector/Company Secretary
Correspondence Address5 Mixon Close
Selsey
Chichester
West Sussex
PO20 0TZ
Secretary NameIan Donald Clark
NationalityBritish
StatusResigned
Appointed06 April 1999(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 1999)
RoleDirector/Company Secretary
Correspondence Address5 Mixon Close
Selsey
Chichester
West Sussex
PO20 0TZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Thamesgate Close
Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,664
Cash£8
Current Liabilities£663,489

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
12 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2002Registered office changed on 05/12/02 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
3 December 2002Statement of affairs (6 pages)
3 December 2002Appointment of a voluntary liquidator (2 pages)
31 July 2001Return made up to 09/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 February 2001Company name changed jupiter telecom services LIMITED\certificate issued on 26/02/01 (2 pages)
1 November 2000Company name changed telecoms services LIMITED\certificate issued on 02/11/00 (2 pages)
15 August 2000Return made up to 09/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Registered office changed on 09/05/00 from: mcmillan house 54 cream common road worcester park surrey KT4 8RD (1 page)
5 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 October 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 229 nether street london N3 (1 page)
9 July 1998Incorporation (12 pages)