Company NameZentel Telecom Limited
Company StatusDissolved
Company Number03961916
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameE-4Wap.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Alistair Forsyth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleConsultant
Correspondence Address13 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameIain Culston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 12 August 2003)
RoleSales Manager
Correspondence Address24 Andrew Dodds Avenue
Dalkeith
Midlothian
EH22 5BP
Scotland
Secretary NameIain Culston
NationalityBritish
StatusClosed
Appointed24 October 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address24 Andrew Dodds Avenue
Dalkeith
Midlothian
EH22 5BP
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameCameron Steven Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 months after company formation)
Appointment Duration4 months (resigned 04 December 2000)
RoleConsultant
Correspondence Address1 Maplewood
Wishaw
Lanarkshire
ML2 0FL
Scotland
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 24 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameGeorge Todorov Minev
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBulgarian
StatusResigned
Appointed22 October 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2001)
RoleExport Consultant
Correspondence Address6-1 Parkside Street
Edinburgh
EH8 9RL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed23 February 2001(10 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 24 October 2001)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2002Registered office changed on 02/08/02 from: 1 st lawrence court 82 high street chobham surrey GU11 1EG (1 page)
14 March 2002Registered office changed on 14/03/02 from: 20 collinwood street newcastle upon tyne NE99 1YQ (1 page)
10 January 2002Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
28 July 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
18 July 2001New director appointed (2 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 2001Company name changed e-4WAP.com LIMITED\certificate issued on 16/03/01 (2 pages)
9 March 2001New secretary appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 134 lots road london SW10 0RJ (1 page)
1 March 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
4 September 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Director resigned (1 page)
31 March 2000Incorporation (18 pages)