Company NameEspritweb Limited
Company StatusDissolved
Company Number03923539
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 5 months ago)
Previous NameEsprit Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Allen Potter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2000(2 days after company formation)
Appointment Duration5 years, 10 months (closed 06 December 2005)
RoleBusiness Executive
Correspondence AddressPO Box 9911
Palos Verdes Estates
California
90274
United States
Secretary NameCrowell & Moring Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2000(same day as company formation)
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameC & M Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address180 Fleet Street
London
EC4A 2HG

Location

Registered Address11 Pilgrim Street
London
EC4V 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2004Secretary's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: c/o crowell & moring 180 fleet street london EC4A 2HG (1 page)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
20 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Return made up to 07/02/01; full list of members (6 pages)
16 November 2000Director resigned (1 page)
9 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 October 2000New director appointed (2 pages)
27 July 2000Company name changed esprit telecom LIMITED\certificate issued on 28/07/00 (2 pages)