Company NameE-Net Telecommunications Limited
Company StatusDissolved
Company Number03895724
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJohn Henry Summers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2000)
RoleTelecommunications
Correspondence Address13 Tithe Close
Walton On Thames
Surrey
KT12 2EX
Director NameIan Andrew Tucker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2000)
RoleTelecommunications
Correspondence Address439 Trelawney Avenue
Slough
Berkshire
SL3 7TT
Secretary NameJanet Patricia Summers
NationalityBritish
StatusResigned
Appointed06 January 2000(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2000)
RoleTelecommunications
Correspondence Address13 Tithe Close
Walton On Thames
Surrey
KT12 2EX
Director NameMr Peter Glendinning Leonard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2000)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address281 Sharpenhoe Road
Streatley
Luton
Bedfordshire
LU3 3PP
Director NameMr Simon James Edgington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGentian Cottage Rowplatt Lane
Felbridge
East Grinstead
West Sussex
RH19 2NY
Director NameJoseph Brian Fowler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2000)
RoleCommunications
Correspondence Address30 Marlborough Crescent
Carryduff
Belfast
County Antrim
BT8 8NP
Northern Ireland
Director NameMark Vincent O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address36 Mead Way
Leeds
LS15 9JP
Director NameDavid Wyndham Crouch
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2001)
RoleCompany Director
Correspondence Address35 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Secretary NamePaul O'Brien
NationalityIrish
StatusResigned
Appointed25 October 2000(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressFlat 6 161 Gloucester Terrace
London
W2 6DX
Secretary NameArthur Blake
NationalityIrish
StatusResigned
Appointed23 January 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 2001)
RoleChartered Acountant
Correspondence AddressFlat 6
161 Gloucester Terrace
London
W2 6DX
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressPollen House
10/12 Cork Street
London
W1X 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
22 March 2001Company name changed citibell LIMITED\certificate issued on 22/03/01 (2 pages)
26 February 2001New secretary appointed (2 pages)
8 February 2001Company name changed citibell telecommunications limi ted\certificate issued on 08/02/01 (2 pages)
19 January 2001Return made up to 16/12/00; full list of members (6 pages)
10 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 105 piccadilly london W1V 9FN (1 page)
4 March 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 1 park row leeds west yorkshire LS1 5HD (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
17 December 1999Company name changed pinco 1324 LIMITED\certificate issued on 17/12/99 (2 pages)
16 December 1999Incorporation (14 pages)