Company NameMediterranean Telecom Limited
Company StatusDissolved
Company Number05051238
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameNorman Balbes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellend Road
Borehamwood
Hertfordshire
WD6 5NZ
Director NameMr James Fairbairn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Thorncliffe Road
Oxford
OX2 7BA
Secretary NameMr Constantinos Phedias Loukaides
NationalityBritish
StatusClosed
Appointed05 May 2006(2 years, 2 months after company formation)
Appointment Duration3 years (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Carlton Avenue
London
N14 4TY
Secretary NameMr James Fairbairn
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Thorncliffe Road
Oxford
OX2 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Return made up to 20/02/08; full list of members (3 pages)
24 April 2007Return made up to 20/02/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: 127 princes avenue london N13 6HE (1 page)
5 May 2006Return made up to 20/02/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 20-22 bedford row london WC1R 4JS (1 page)
22 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2004Memorandum and Articles of Association (13 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)