Company NameBintec Communications Limited
Company StatusDissolved
Company Number03748917
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Reinhard Urbanczyk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2004)
RoleLawyer
Correspondence AddressLeipziger Platz 21
Nurnberg
D 90491
Germany
Secretary NameReiner Ruppe
NationalityBritish
StatusClosed
Appointed02 July 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence AddressLeipziger Platz 21
Nurnberg
D 90491
Germany
Director NameJohn Teague
NationalityBritish
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address44 Egremont Drive
Lower Earley
Reading
Berkshire
RG6 3BS
Director NameClaus Wortmann
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2000)
RolePresident
Correspondence AddressRiegelsberg 2
Oberbergkirchen
84564
Secretary NameJohn Teague
NationalityBritish
StatusResigned
Appointed21 April 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address44 Egremont Drive
Lower Earley
Reading
Berkshire
RG6 3BS
Director NameWalter Erl
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressFuerstenberstrasse 26
63457 Hanau-Grossauheim
Germany
Secretary NameUwe Gotthard Lothar Skrzipczyk
NationalityGerman
StatusResigned
Appointed31 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2003)
RoleChief Financial Officer
Correspondence AddressZur Heinrichsburg 15
Neumarkt
92318
Germany
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£353,144
Cash£233
Current Liabilities£353,377

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 September 2003Return made up to 08/04/03; full list of members (6 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001£ nc 500000/900000 17/02/00 (1 page)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Registered office changed on 27/02/01 from: technology transfer centre silwood park, buckhurst road ascot berkshire SL5 7PW (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Registered office changed on 05/06/00 from: greenwood house 4/7 salisbury court, london EC4Y 8BT (1 page)
5 June 2000Return made up to 08/04/00; full list of members (6 pages)
21 April 2000Ad 17/02/00--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 2000Nc inc already adjusted 17/02/00 (2 pages)
17 November 1999Ad 15/09/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
8 November 1999Ad 08/04/99--------- £ si 49998@1=49998 £ ic 25000/74998 (2 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Memorandum and Articles of Association (15 pages)
22 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (15 pages)