Company NameActinus Holdings Limited
Company StatusDissolved
Company Number04201979
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameM&R 825 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Keith Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 01 April 2003)
RoleChartered Engineer
Correspondence Address63 Swains Lane
London
N6 6QL
Director NameMr George Eleftherios Symeonidis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed16 April 2002(12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 01 April 2003)
RoleTelecommunications Executive
Country of ResidenceEngland
Correspondence Address83 Oak Wood Court
Abbotsbury Road
London
W14 8JF
Secretary NameMr George Eleftherios Symeonidis
NationalityGreek
StatusClosed
Appointed16 April 2002(12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 01 April 2003)
RoleTelecommunications Executive
Country of ResidenceEngland
Correspondence Address83 Oak Wood Court
Abbotsbury Road
London
W14 8JF
Director NameMr Thomas David Alexander Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP

Location

Registered Address2nd Floor 5 Jubilee Place
Kings Road London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
15 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 2002Registered office changed on 22/04/02 from: 112 hills road cambridge CB2 1PH (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
9 July 2001Company name changed m&r 825 LIMITED\certificate issued on 09/07/01 (2 pages)