Company NameFlat Rate Telecom Limited
Company StatusDissolved
Company Number04077491
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Julian Roger Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 School Road
Finstock
Chipping Norton
Oxfordshire
OX7 3BN
Secretary NameMr Julian Roger Stewart
NationalityBritish
StatusClosed
Appointed16 February 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 School Road
Finstock
Chipping Norton
Oxfordshire
OX7 3BN
Director NamePetroulla Demetriou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Grovedale Close
Cheshunt
Hertfordshire
EN7 5NE
Director NameAnastasia Yiasemis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address38b Falmouth Gardens
Redbridge
Essex
IG4 5JU
Secretary NameAnastasia Yiasemis
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address38b Falmouth Gardens
Redbridge
Essex
IG4 5JU
Director NameJoanna Thrassyvoulou
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address40 Chase Way
London
N14 5DE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameInternational Telecom Plc (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameInternational Telecom Plc (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Director NameInternet Telecommunication Plc (Corporation)
StatusResigned
Appointed03 October 2005(5 years after company formation)
Appointment Duration4 weeks (resigned 31 October 2005)
Correspondence Address46 Clarkgnwell Close
London
EC1R 0AT
Secretary NameInternet Telecommunication Plc (Corporation)
StatusResigned
Appointed03 October 2005(5 years after company formation)
Appointment Duration4 weeks (resigned 31 October 2005)
Correspondence Address46 Clarkgnwell Close
London
EC1R 0AT

Location

Registered Address46 Clerkenwell Close
London
Greater London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
25 March 2008Registered office changed on 25/03/2008 from 145-157 st john street london EC1V 4PY (1 page)
20 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 46 clerkenwell close london EC1R oat (1 page)
8 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 June 2007Ad 01/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Return made up to 25/09/06; full list of members (7 pages)
14 September 2006Return made up to 25/09/05; full list of members; amend (6 pages)
14 September 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 March 2006Particulars of mortgage/charge (4 pages)
24 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 November 2004Return made up to 25/09/04; full list of members (5 pages)
26 October 2004Registered office changed on 26/10/04 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 October 2003Return made up to 25/09/03; full list of members (5 pages)
26 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
9 October 2002Return made up to 25/09/02; full list of members (5 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Ad 25/09/00--------- £ si 1@1 (2 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 October 2001Return made up to 25/09/01; full list of members (5 pages)
27 September 2000Director resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Secretary resigned (1 page)