Company NameEclipse Global Telecommunications Management Services Limited
Company StatusDissolved
Company Number03933082
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameAZA Travellers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Cornish
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(8 months, 1 week after company formation)
Appointment Duration4 years (closed 16 November 2004)
RoleEngineer
Correspondence Address2 Piltdown Road
Watford
Hertfordshire
WD19 6LD
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameDavid Malcolm Clansey Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2002)
RoleConsultant
Correspondence Address40 Rochester Place
London
NW1 9JX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2003)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
Victoria
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£516
Cash£317
Current Liabilities£833

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
26 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 June 2003Registered office changed on 12/06/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
11 June 2003Return made up to 24/02/03; full list of members (6 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003Registered office changed on 19/05/03 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 24/02/02; full list of members (6 pages)
9 May 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
28 March 2002Secretary's particulars changed (1 page)
17 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 May 2001Return made up to 24/02/01; full list of members (6 pages)
10 November 2000New director appointed (2 pages)
30 March 2000Company name changed aza travellers LIMITED\certificate issued on 31/03/00 (3 pages)
22 March 2000Registered office changed on 22/03/00 from: first floor 19-20 garlick hill london EC4V 2AL (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Ad 08/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (9 pages)