Company NameDestia Communications (Holdings) Limited
Company StatusDissolved
Company Number03706293
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Previous NamesCivilwaste Limited and Destia Communications Limited

Business Activity

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

Directors

Director NameMr Stephen John Grist
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NameMichael James Mahoney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2000(12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address326 Hillside Road
Fairfield
Ct06430
Director NameMr Allan Lee Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2000(12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address308 West 92nd Street
Apartment 5b
New York
Ny10025
Secretary NameMr Stephen John Grist
NationalityBritish
StatusCurrent
Appointed01 February 2000(12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NameJames Prenetta
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleAttorney
Correspondence Address190 Canterbury Lane
Fairfield Ct
Fairfield 06432
United States
Director NameMark St John Courtney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address19 Druce Road
London
SE21 7DW
Director NameDr Paolo Vittorio Di Fraia
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address145 Bd Servrier
75019
Paris
Foreign
Director NameAlan Levy
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address12 Old Farm Road
Woodcliffe Lake Nj 07675
New Jersey Usa
Foreign
Director NameAlfred West
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address1712 57 Street Brooklyn
New York 11204
United States Of America
Foreign
Secretary NameMark St John Courtney
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address19 Druce Road
London
SE21 7DW
Director NameMr Anthony Katz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 The Ridgeway
London
NW11 9RX
Director NameSheldon Myles Goldman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(12 months after company formation)
Appointment Duration9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address51 Crossway
Scarsdale
New York
Ny10583
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Current Liabilities£1,275,100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2003Dissolved (1 page)
7 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
23 April 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2001Registered office changed on 31/10/01 from: quadrant house 17 thomas more street london E1W 1YE (1 page)
15 October 2001Statement of affairs (5 pages)
15 October 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
3 January 2001New director appointed (2 pages)
12 December 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 2 harbour exchange square london E14 9GB (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Return made up to 02/02/00; full list of members (8 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New director appointed (2 pages)
9 June 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 June 1999New director appointed (2 pages)
26 May 1999Ad 17/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
15 March 1999Memorandum and Articles of Association (9 pages)
24 February 1999Company name changed civilwaste LIMITED\certificate issued on 25/02/99 (2 pages)