Company NameMawlaw 653 Limited
Company StatusDissolved
Company Number05391411
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 30 May 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 30 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed31 March 2011(6 years after company formation)
Appointment Duration6 years, 2 months (closed 30 May 2017)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr James Michael Kinsella
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2014)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interoute Communications Limited Walbrook Buil
195 Marsh Wall
London
E14 9SG
Director NameMr Robert Kirk McNeal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(2 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2014)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interoute Communications Limited Walbrook Buil
195 Marsh Wall
London
E14 9SG
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Interoute Holdings Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Application to strike the company off the register (3 pages)
19 September 2016Application to strike the company off the register (3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
10 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
27 February 2014Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page)
8 January 2014Termination of appointment of Robert Mcneal as a director (1 page)
8 January 2014Termination of appointment of James Kinsella as a director (1 page)
8 January 2014Termination of appointment of Robert Mcneal as a director (1 page)
8 January 2014Termination of appointment of James Kinsella as a director (1 page)
7 January 2014Appointment of Mrs Catherine Birkett as a director (2 pages)
7 January 2014Appointment of Mr Gareth John Williams as a director (2 pages)
7 January 2014Appointment of Mrs Catherine Birkett as a director (2 pages)
7 January 2014Appointment of Mr Gareth John Williams as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
11 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Mr James Michael Kinsella on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr James Michael Kinsella on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr James Michael Kinsella on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Robert Kirk Mcneal on 1 January 2012 (2 pages)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 February 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
24 August 2011Full accounts made up to 31 March 2011 (13 pages)
24 August 2011Full accounts made up to 31 March 2011 (13 pages)
14 April 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 April 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 April 2011Secretary's details changed for Mawlaw Secretaries Limited on 14 March 2011 (2 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 April 2011Secretary's details changed for Mawlaw Secretaries Limited on 14 March 2011 (2 pages)
14 April 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
1 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
10 November 2009Registered office address changed from C/O Interoute Communications Limited Walbrook Building Marsh Wall London E14 9SG United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from C/O Interoute Communications Limited Walbrook Building Marsh Wall London E14 9SG United Kingdom on 10 November 2009 (1 page)
20 October 2009Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG on 20 October 2009 (1 page)
20 October 2009Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG on 20 October 2009 (1 page)
15 October 2009Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
6 August 2009Full accounts made up to 31 March 2009 (15 pages)
6 August 2009Full accounts made up to 31 March 2009 (15 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
8 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
1 April 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 April 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
25 March 2009Resolutions
  • RES13 ‐ Secion 175,section 177,section 180 03/03/2009
(2 pages)
25 March 2009Resolutions
  • RES13 ‐ Secion 175,section 177,section 180 03/03/2009
(2 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 September 2008Registered office changed on 29/09/2008 from walbrook building 195 marsh wall london E14 9SG (1 page)
29 September 2008Registered office changed on 29/09/2008 from walbrook building 195 marsh wall london E14 9SG (1 page)
12 August 2008Full accounts made up to 31 December 2006 (16 pages)
12 August 2008Full accounts made up to 31 December 2006 (16 pages)
4 June 2008Full accounts made up to 31 December 2005 (16 pages)
4 June 2008Full accounts made up to 31 December 2005 (16 pages)
14 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2008Return made up to 14/03/08; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 14/03/07; full list of members (5 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 14/03/07; full list of members (5 pages)
30 March 2006Return made up to 14/03/06; full list of members (5 pages)
30 March 2006Return made up to 14/03/06; full list of members (5 pages)
30 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 20 black friars lane london EC4V 6HD (1 page)
30 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005Registered office changed on 30/08/05 from: 20 black friars lane london EC4V 6HD (1 page)
30 August 2005New director appointed (3 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Memorandum and Articles of Association (8 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Memorandum and Articles of Association (8 pages)
14 March 2005Incorporation (30 pages)
14 March 2005Incorporation (30 pages)