Company NameSEMA Telecom Services Limited
Company StatusDissolved
Company Number03958430
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NamesHerbfrost Limited and LHS Telecoms Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 22 May 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed29 January 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 22 May 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 22 May 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameWilliam Hai Bitan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2000(3 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence Address55 Bis Avenue De I'Lle De France
92160
Antony
France
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed13 July 2000(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NamePaul O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,900

Accounts

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

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2007New director appointed (2 pages)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Resolutions
  • RES13 ‐ Sect 652A 15/12/06
(1 page)
21 December 2006Application for striking-off (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 September 2005Director resigned (1 page)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 July 2004Full accounts made up to 31 December 2002 (12 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
28 November 2003Company name changed lhs telecoms LIMITED\certificate issued on 28/11/03 (2 pages)
5 April 2003Return made up to 28/03/03; full list of members (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Return made up to 28/03/02; full list of members (6 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 January 2002Registered office changed on 09/01/02 from: 233 high holborn london WC1V 7DS (1 page)
19 November 2001Return made up to 25/04/01; full list of members (5 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
1 December 2000Company name changed sema LIMITED\certificate issued on 01/12/00 (2 pages)
27 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 200 aldersgate street london EC1A 4HH (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Incorporation (24 pages)