Company NameAirgate Telecom Limited
Company StatusDissolved
Company Number03856737
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressFlat M
66 St John Street
London
EC1M 4DT
Secretary NameDavid Todd
NationalityBritish
StatusClosed
Appointed09 February 2000(4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressFlat M
66 St John Street
London
EC1M 4DT
Director NameSaad Matti
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2001)
RoleBusiness Consultant
Correspondence Address122 Carlton Road
Walton On Thames
Surrey
KT12 2DQ
Director NameBaker Nour
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 day after company formation)
Appointment Duration4 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address6 Cameret Court
Lorne Gardens
London
W11 4XX
Secretary NameBaker Nour
NationalityBritish
StatusResigned
Appointed12 October 1999(1 day after company formation)
Appointment Duration4 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address6 Cameret Court
Lorne Gardens
London
W11 4XX
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£52,000
Net Worth-£8,041
Cash£51,712
Current Liabilities£62,753

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2002Voluntary strike-off action has been suspended (1 page)
23 August 2002Application for striking-off (1 page)
9 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
11 January 2002Director resigned (1 page)
11 January 2002Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
16 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
26 July 2001Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
12 February 2001Registered office changed on 12/02/01 from: denton house wicklow street 40/44 wicklow street london WC1X 9HL (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Secretary resigned;director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 186 hammersmith road london W6 7DJ (1 page)
14 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Incorporation (15 pages)