Company NameEuropean Mobile Communications Limited
Company StatusDissolved
Company Number03608863
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameDeanwait Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 27 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameDavid Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address23 Steeles Road
London
NW3 4RE
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 27 May 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary NameAndrea Mary Wilson
NationalityBritish
StatusClosed
Appointed31 May 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed20 August 1998(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1998)
RoleCompany Director
Correspondence Address2 Cuckoo Dene
London
W7 3DP
Secretary NamePearl Catherine Hayward
NationalityBritish
StatusResigned
Appointed28 October 1998(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address60 Idmiston Square
Worcester Park
Surrey
KT4 7SY
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed31 March 1999(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
2 January 2003Resolutions
  • RES13 ‐ Request strike off 17/12/02
(1 page)
13 September 2002Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Location of register of members (1 page)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
30 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Return made up to 03/08/01; full list of members (4 pages)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
23 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2000Location of register of members (1 page)
9 August 2000Return made up to 03/08/00; full list of members (11 pages)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
20 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
8 December 1999Location of register of members (1 page)
8 December 1999Registered office changed on 08/12/99 from: 57-61 mortimer street london W1N 8JX (1 page)
11 August 1999Return made up to 03/08/99; full list of members (8 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (1 page)
23 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
8 September 1998Company name changed deanwait LIMITED\certificate issued on 09/09/98 (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 120 east road london N1 6AA (1 page)
3 August 1998Incorporation (15 pages)