Company NameN.E. Communications Limited
Company StatusDissolved
Company Number03889717
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameGardtone Limited

Business Activity

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

Directors

Director NameMr Farooq Ahmad
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(1 month after company formation)
Appointment Duration3 years, 2 months (closed 18 March 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameShahina Ahmad
NationalityBritish
StatusClosed
Appointed06 January 2000(1 month after company formation)
Appointment Duration3 years, 2 months (closed 18 March 2003)
RoleBusinessman
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 January 2001Return made up to 07/12/00; full list of members (6 pages)
18 February 2000Memorandum and Articles of Association (9 pages)
11 February 2000Company name changed gardtone LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)