Company NameNextel U.K. Ltd
Company StatusDissolved
Company Number03904052
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameNextel 3G Acquisition Limited

Business Activity

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

Directors

Director NameScott William Andreasen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration1 year (closed 20 October 2009)
RoleDirector Of Corporate Governance
Correspondence Address21811 West, 97th Terrace
Lenexa
Ks 66220
United States
Director NameTimothy Michael Donahue
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCorporate Executive
Correspondence Address10128 High Hill Court
Great Falls
Virginia
22066
Irish
Director NameChristopher Thomas Rogers
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCorporate Vice President
Correspondence Address11600 Partridge Run Lane
Potomac
Maryland
20854
Director NameSteven Mark Shindler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCorporate Executive
Correspondence Address612 Deerfield Pond Court
Great Falls
Virginia
22066
Irish
Director NameThomas James Sidman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmericam
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleAttorney
Correspondence Address20019 St.Louis Road
Philmont
Virginia
20132
Irish
Secretary NameChristie Annette Hill
NationalityAmerican
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleAttorney
Correspondence Address11103 Chessington Place
Reston
Virginia 20194
Irish
Secretary NameGeoffrey Mark Stearn
NationalityAmerican
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCorporate Vice President
Correspondence Address1314 Stone Meadow Way
Vienna
Virginia
22182
Director NameGeoffrey Mark Stearn
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2001(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2006)
RoleCorporate Vice President
Correspondence Address1314 Stone Meadow Way
Vienna
Virginia
22182
Director NameLeonard Jervey Kennedy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleGeneral Counsel
Correspondence Address6500 Broxburn Drive
Bethesda
Virginia 20817
United States
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,247,979
Gross Profit£102,188
Net Worth-£308,278
Cash£90,517
Current Liabilities£979,178

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
7 February 2009Return made up to 05/01/09; full list of members (5 pages)
12 November 2008Director appointed scott william andreasen logged form (2 pages)
12 November 2008Appointment terminate, director christopher thomas rogers logged form (1 page)
12 November 2008Appointment terminate, director leonard jervey kennedy logged form (1 page)
11 November 2008Appointment terminated director christopher rogers (1 page)
11 November 2008Appointment terminated director leonard kennedy (1 page)
11 November 2008Director appointed scott william andreasen (2 pages)
3 October 2008Full accounts made up to 31 December 2005 (9 pages)
11 September 2008Appointment terminate, secretary christine annette hill logged form (1 page)
10 September 2008Appointment terminated secretary christie hill (1 page)
17 January 2008Return made up to 05/01/08; no change of members (4 pages)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 05/01/07; full list of members (5 pages)
8 December 2006Location of register of members (1 page)
8 December 2006Location of register of members (1 page)
22 November 2006Memorandum and Articles of Association (10 pages)
7 February 2006Return made up to 05/01/06; full list of members (6 pages)
7 February 2006Registered office changed on 07/02/06 from: building 3 chiswick park 566 chiswick high road london W4 5YA (1 page)
5 February 2006Full accounts made up to 31 December 2004 (8 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
14 January 2005Full accounts made up to 31 December 2003 (8 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 February 2004Registered office changed on 26/02/04 from: suite 202 building 3 chiswick park, 566 chiswick high road london W4 5YA (1 page)
14 February 2004Return made up to 05/01/04; full list of members (6 pages)
31 December 2003Full accounts made up to 31 December 2002 (9 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 May 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
12 February 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2002Registered office changed on 17/04/02 from: 12TH floor bucklersbury house 3 queen victoria street london EC4N 8NA (1 page)
17 April 2002Ad 31/01/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
1 February 2002Return made up to 05/01/02; full list of members (7 pages)
26 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary resigned
(7 pages)
26 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
1 February 2001Withdrawal of application for striking off (1 page)
1 February 2001Company name changed nextel 3G acquisition LIMITED\certificate issued on 01/02/01 (2 pages)
31 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000Application for striking-off (2 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/01/00
(1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (14 pages)