Company NameNTL Mobile Communications Limited
Company StatusDissolved
Company Number04037675
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)
Previous NameDe Facto 871 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffery Alan Brodsky
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address10 Sunset Lane
Harrison
New York 10528
United States
Director NameRobert Allen Schmitz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address34 Seville Avenue
Rye
New York
10580
United States
Secretary NameRobert Allen Schmitz
NationalityAmerican
StatusClosed
Appointed10 January 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address34 Seville Avenue
Rye
New York
10580
United States
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks after company formation)
Appointment Duration4 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMrs Leigh Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2000(2 weeks after company formation)
Appointment Duration4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Priory 10 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address22 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
29 August 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2001 (8 pages)
13 May 2003Registered office changed on 13/05/03 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 May 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 December 2000 (8 pages)
29 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 August 2001Return made up to 20/07/01; full list of members (7 pages)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001New director appointed (7 pages)
11 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 December 2000New director appointed (7 pages)
21 November 2000Director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP (1 page)
27 September 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 10 snow hill london EC1A 2AL (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Memorandum and Articles of Association (17 pages)