Company NameMoncom Telecom Limited
Company StatusDissolved
Company Number04183184
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Robert Dance
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25c Sussex Square Kemp Town
Brighton
East Sussex
BN2 5AB
Director NameSteven Eagar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleParalegal
Correspondence AddressFlat 3
26a Windsor Road
London
E7 0QX
Secretary NameMr Michael Robert Dance
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25c Sussex Square Kemp Town
Brighton
East Sussex
BN2 5AB
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Location

Registered AddressJackson Parton
5th Floor 18 Mansell Street
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: c/o hewett & co 5TH floor st clare house, 30/33 minories london EC3N 1DD (1 page)
20 March 2001Incorporation (16 pages)