Company NameSat Provider Limited
Company StatusDissolved
Company Number03601997
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 12 July 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameTanmar Limited (Corporation)
StatusClosed
Appointed02 June 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 12 July 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed11 January 2000(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 14 March 2000)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed14 March 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,243
Cash£17,105
Current Liabilities£15,862

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 September 2004Return made up to 16/07/04; full list of members (5 pages)
5 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 November 2003Return made up to 16/07/03; full list of members (5 pages)
19 November 2003Nc dec already adjusted 14/03/03 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 December 2001Secretary's particulars changed (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Return made up to 16/07/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Return made up to 16/07/00; full list of members (6 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (3 pages)
30 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
25 January 2000New director appointed (2 pages)
17 September 1999Secretary's particulars changed (1 page)
16 August 1999Return made up to 16/07/99; full list of members (6 pages)
20 April 1999Director's particulars changed (1 page)
16 March 1999Registered office changed on 16/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Ad 16/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
16 July 1998Incorporation (37 pages)