Company NameAngel Network Limited
Company StatusDissolved
Company Number04205400
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameCarolyn Judith Mumby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 03 February 2004)
RoleManager
Correspondence Address3 Wiles Avenue
St James Meadow
Moulton Chapel
Lincolnshire
PE12 0QB
Secretary NameClifford Harry Buck
NationalityBritish
StatusClosed
Appointed02 April 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address3 Connaught Avenue
Grimsby
North East Lincolnshire
DN32 0BS
Secretary NameCarl Simon Needham
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 April 2002)
RoleProperty Consultant
Correspondence Address30 Park Road
Farnham
Surrey
GU9 9QN
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
6 March 2003Application for striking-off (1 page)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
5 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 September 2001Ad 22/08/01--------- £ si 2@1=2 £ ic 118/120 (2 pages)
11 September 2001Ad 22/08/01--------- £ si 2@1=2 £ ic 116/118 (2 pages)
24 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2001Nc dec already adjusted 02/04/01 (1 page)
1 August 2001Ad 13/07/01--------- £ si 114@1=114 £ ic 2/116 (2 pages)
1 August 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 June 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B2 5JX (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)