Company NameEngineering & Wireless Services Limited
Company StatusDissolved
Company Number03830513
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameJadetown Limited

Business Activity

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

Directors

Director NameMr Gordon John Mundy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed31 August 1999(1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2004)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address48 Selbourne Drive
Douglas
Isle Of Man
IM2 3NH
Secretary NameWilliam Philip Merriam Jnr
NationalityAmerican
StatusClosed
Appointed31 August 1999(1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2004)
RoleLawyer
Correspondence Address8 Hillberry Meadows
Governors Hill
Douglas
Isle Of Man
IM2 7BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£1,138
Gross Profit£1,138
Net Worth£5,089
Cash£1,450
Current Liabilities£2,048

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
14 May 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 November 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2001Secretary's particulars changed (1 page)
26 October 2000Return made up to 24/08/00; full list of members (6 pages)
3 August 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 120 east road london N1 6AA (1 page)
24 August 1999Incorporation (16 pages)