Company NameG3 Netecoms (UK) Limited
Company StatusDissolved
Company Number04412266
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameErrol Wayne Samuels
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Chelwood Avenue
Leeds
LS8 2BA
Secretary NameBohoruns (Corporation)
StatusClosed
Appointed26 March 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2006)
Correspondence AddressSandway Business Centre
Shannon Street
Leeds
LS9 8SS
Director NameBipinchandra Jiwanbhai Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Rooley Lane
Bradford
West Yorkshire
BD5 8JJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bohoruns
Sandway Business Centre
Shannon Street, Leeds
West Yorkshire
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,608
Current Liabilities£1,608

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
20 May 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Director resigned
(2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
15 April 2004Return made up to 09/04/04; full list of members (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 February 2004Director's particulars changed (1 page)
9 December 2003Director resigned (1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Return made up to 09/04/03; full list of members (5 pages)
26 February 2003Accounting reference date extended from 01/06/03 to 30/06/03 (1 page)
15 May 2002Ad 09/04/02--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
15 May 2002Accounting reference date extended from 30/04/03 to 01/06/03 (1 page)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
9 April 2002Incorporation (16 pages)