Company NameStrategic Networks Limited
DirectorsIan Mark Davies and Andrew Elston
Company StatusDissolved
Company Number03914429
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameIan Mark Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleTelecoms Consultancy
Correspondence Address10 Church Road
Guildford
Surrey
GU1 4NG
Director NameAndrew Elston
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleEngineer
Correspondence Address4 The Withey
Whimple
Exeter
Devon
EX5 2QD
Secretary NameIan Mark Davies
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleTelecoms Consultancy
Correspondence Address10 Church Road
Guildford
Surrey
GU1 4NG
Director NameKevin John Spencer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleTelecommunications
Correspondence AddressOrchard Cottage
Dalehouse Lane
Kenilworth
Warwickshire
Cv8 2jzf
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,741
Cash£20
Current Liabilities£125,687

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 2007Dissolved (1 page)
15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Appointment of a voluntary liquidator (1 page)
23 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2003Statement of affairs (8 pages)
3 October 2003Registered office changed on 03/10/03 from: 13 albemarle street mayfair london W1S 4HJ (1 page)
12 April 2003Return made up to 27/01/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 September 2002Registered office changed on 04/09/02 from: 24 bedford row holborn london WC1R 4EH (1 page)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 March 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
2 October 2000Registered office changed on 02/10/00 from: stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page)
29 March 2000Ad 07/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
17 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (10 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
27 January 2000Incorporation (16 pages)