Company NameBate Telecomms Services Limited
Company StatusDissolved
Company Number03835978
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameBernard Alexander Bate
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(same day as company formation)
RoleConsultant
Correspondence Address70 Rue Barrault
Paris
75012
Foreign
Secretary NameGhita Annsofie Haglund
NationalityBritish
StatusClosed
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Rue Barrault
Paris
75013
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressIntegra Contract Management Ltd
Regents Place
338 Euston Road
London
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
22 June 2001Application for striking-off (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
2 April 2001Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Ad 03/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999Incorporation (12 pages)