Company NameW3 Telecoms-Consultancy Limited
Company StatusDissolved
Company Number04025719
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Hans-Christer Bergschold
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameTerje Myhre
Date of BirthApril 1962 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameStephen Alan Dabby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Trinity Rise
London
SW2 2QP
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £5Wx.3 Telecoms-consultancy Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (4 pages)
26 August 2016Application to strike the company off the register (4 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,500
(3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,500
(3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,500
(3 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,500
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,500
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,500
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Hans-Christer Bergschold on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Terje Myhre on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Terje Myhre on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Hans-Christer Bergschold on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Hans-Christer Bergschold on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Terje Myhre on 1 October 2009 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2009Return made up to 03/07/09; full list of members (3 pages)
24 September 2009Return made up to 03/07/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 October 2008Return made up to 03/07/08; full list of members (3 pages)
10 October 2008Return made up to 03/07/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 August 2006Return made up to 03/07/06; full list of members (2 pages)
25 August 2006Return made up to 03/07/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 October 2005Return made up to 03/07/05; full list of members (2 pages)
11 October 2005Return made up to 03/07/05; full list of members (2 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
17 August 2004Return made up to 03/07/04; full list of members (7 pages)
17 August 2004Return made up to 03/07/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 August 2003Return made up to 03/07/03; full list of members (7 pages)
9 August 2003Return made up to 03/07/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 August 2002Return made up to 03/07/02; full list of members (7 pages)
4 August 2002Return made up to 03/07/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
17 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000Ad 03/07/00--------- £ si 498@5=2490 £ ic 10/2500 (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000Ad 03/07/00--------- £ si 498@5=2490 £ ic 10/2500 (2 pages)
31 August 2000New director appointed (3 pages)
3 July 2000Incorporation (26 pages)
3 July 2000Incorporation (26 pages)