Company NameM7 Networks Limited
Company StatusDissolved
Company Number04116139
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameOverwave Networks Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Erikson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2004)
RoleCEO
Correspondence Address43 Bd Victor Hugo
Neuilly Sur Seine
92200
France
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed21 November 2001(12 months after company formation)
Appointment Duration2 years, 1 month (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameDaniel Elson Pittard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleManaging Director
Correspondence Address15620 La Madreselva Drive
PO Box 7300
Rancho Santa Fe
California 92067
United States
Director NameThomas Schmidt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleManaging Director
Correspondence Address11154 Montaubon Way
San Diego
California 92131
Foreign
Secretary NameThomas Schmidt
NationalityAmerican
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleManaging Director
Correspondence Address11154 Montaubon Way
San Diego
California 92131
Foreign
Director NameHans Gunnar Davidsson
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed05 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2003)
RoleManaging Partner
Correspondence Address202 Pond Bluff Way
Cary
North Carolina 27513
United States
Director NameRichard Allen Lefaivre
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2001)
RoleManaging Partner
Correspondence Address7836 Ivanhoe Avenue
La Jolla
California 92037
United States
Secretary NameHans Gunnar Davidsson
NationalitySwedish
StatusResigned
Appointed05 February 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2001)
RoleManaging Partner
Correspondence Address202 Pond Bluff Way
Cary
North Carolina 27513
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
5 December 2002Return made up to 23/11/02; full list of members (6 pages)
28 June 2002Full accounts made up to 31 December 2001 (12 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Ad 20/12/01--------- £ si 950753@1=950753 £ ic 2549247/3500000 (2 pages)
3 January 2002£ nc 1000/10000000 20/12/01 (1 page)
3 January 2002Ad 20/12/01--------- £ si 2049247@1=2049247 £ ic 500000/2549247 (2 pages)
3 January 2002Ad 20/12/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
14 December 2001Return made up to 23/11/01; full list of members (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: bird & bird 90 fetter lane london EC4A 1JP (1 page)
9 October 2001Particulars of mortgage/charge (7 pages)
27 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
14 April 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Company name changed overwave networks LIMITED\certificate issued on 08/02/01 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/00
(1 page)
23 November 2000Incorporation (18 pages)