Company NameGlobalmegahypernet Limited
Company StatusDissolved
Company Number03659229
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameSmartcards Consultancy International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhillip Timothy Boulton Reeve
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleIT Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameElizabeth Anne Rook
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003Registered office changed on 20/05/03 from: 66 wigmore street london W1U 2HQ (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
19 December 2002Return made up to 29/10/02; full list of members (5 pages)
19 December 2002Registered office changed on 19/12/02 from: 48 portland place london W1B 1AJ (1 page)
19 December 2002Location of register of members (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Secretary's particulars changed (1 page)
17 January 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Return made up to 29/10/01; full list of members (5 pages)
23 May 2001Registered office changed on 23/05/01 from: 81 king william street london EC4N 7BG (1 page)
27 November 2000Accounts for a dormant company made up to 5 April 2000 (5 pages)
17 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
6 September 2000Registered office changed on 06/09/00 from: 1 exchange tower harbour exchange square london E14 9GB (1 page)
26 May 2000Company name changed smartcards consultancy internati onal LIMITED\certificate issued on 30/05/00 (2 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Accounts for a dormant company made up to 5 April 1999 (5 pages)
25 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1999Ad 01/08/99--------- £ si [email protected]=2 £ ic 4/6 (2 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Conve 25/01/99 (1 page)
24 February 1999Memorandum and Articles of Association (12 pages)
24 February 1999Secretary's particulars changed (1 page)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Registered office changed on 14/01/99 from: ground floor south wing broadway court broadway peterborough PE1 1RP (1 page)
8 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1998Accounting reference date shortened from 31/10/99 to 05/04/99 (1 page)
18 November 1998Ad 12/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (17 pages)