Company Name3C Telecom Ltd
Company StatusDissolved
Company Number06902484
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenna Hall
Denhall Lane
Burton
South Wirral
CH64 0TG
Wales
Secretary NameAnthony Michael Bell
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressDenna Hall Denhall Lane
Burton
Wirral
CH64 0TG
Wales
Director NameSatya Praveen Dharmapuram
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClywd Villas 2a Clywd Street
Wallasey
Wirral
CH45 5EX
Wales

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

45 at £1Ace Call LTD
45.00%
Ordinary
45 at £1Jaina Systems Inc
45.00%
Ordinary
10 at £1Ramy Caspi
10.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(4 pages)
13 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(4 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 45.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 90.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 45.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 90.00
(4 pages)
11 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
11 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100.00
(4 pages)
11 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
25 October 2010Termination of appointment of Satya Dharmapuram as a director (1 page)
25 October 2010Termination of appointment of Satya Dharmapuram as a director (1 page)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
12 May 2009Incorporation (13 pages)
12 May 2009Incorporation (13 pages)