Company NameLancaster E Commerce Limited
Company StatusDissolved
Company Number03909103
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameDeltacom UK Ltd

Directors

Director NameKevin Lancaster
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleMarketing Specialist
Correspondence Address42 Station Road
London
N21 3RA
Director NameMr Gerald Gordon Rosen
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleLandlord
Correspondence Address38 Linden Lea
London
N2 0RQ
Secretary NameMichael Frederick Davenhill
NationalityBritish
StatusResigned
Appointed24 January 2000(6 days after company formation)
Appointment Duration3 months (resigned 25 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 79 Gloucester Street
London
SW1V 4EA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address38 Linden Lea
London
N2 0RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2001Secretary resigned (1 page)
22 April 2000Ad 16/02/00--------- £ si [email protected]=10 £ ic 75/85 (2 pages)
22 April 2000Ad 10/02/00--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
14 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 March 2000Registered office changed on 14/03/00 from: 152-160 city road london EC1V 2NX (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
28 January 2000Company name changed deltacom uk LTD\certificate issued on 31/01/00 (3 pages)
18 January 2000Incorporation (8 pages)