Company NameNational Fax (Holdings) Limited
Company StatusDissolved
Company Number03005899
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carlo Jawed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Director NameMr Christopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford Lodge
Wixoe
Stoke By Clare
Suffolk
CO10 8UE
Secretary NameMr Carlo Jawed
NationalityBritish
StatusClosed
Appointed16 July 2008(13 years, 6 months after company formation)
Appointment Duration2 weeks (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Director NamePeter John Berry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Sales Director
Correspondence AddressThe Thatch
Cambridge Road, Ugley
Bishops Stortford
Hertfordshire
CM22 6HZ
Director NameMr Brian Clifford White
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Old Mead Road
Henham
Bishops Stortford
Hertfordshire
CM22 6JQ
Secretary NameMr Brian Clifford White
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Old Mead Road
Henham
Bishops Stortford
Hertfordshire
CM22 6JQ
Secretary NameMrs Brenda Jeanne White
NationalityBritish
StatusResigned
Appointed20 August 2002(7 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreenacres
Old Mead Road Henham
Bishops Stortford
Hertfordshire
CM22 6JQ
Secretary NameMr Carlo Jawed
NationalityBritish
StatusResigned
Appointed01 September 2002(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Secretary NameMr Terence Frank Blanks
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address8 Harrison Drive
North Weald
Epping
Essex
CM16 6JD
Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMr Aaron Foster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Lady Lane, Hadleigh
Ipswich
Suffolk
IP7 6AR
Secretary NameMr Neil Andrew Warren
NationalityBritish
StatusResigned
Appointed10 June 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressUniter House
3 Radford Way
Billericay
Essex
CM12 0DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2008Appointment terminated secretary neil warren (1 page)
22 July 2008Secretary appointed mr carlo jawed (1 page)
22 July 2008Appointment terminated director neil warren (1 page)
22 July 2008Appointment terminated director aaron foster (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
22 January 2007Return made up to 04/01/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
18 January 2006Return made up to 04/01/06; full list of members (3 pages)
18 January 2006Location of register of members (1 page)
21 October 2005Full accounts made up to 31 March 2005 (15 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
7 January 2005Return made up to 04/01/05; full list of members (8 pages)
28 June 2004New director appointed (3 pages)
29 March 2004Registered office changed on 29/03/04 from: millstream court, jenkins drive elsenham, nr bishops stortford hertfordshire CM22 6JX (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
12 January 2004Return made up to 04/01/04; full list of members (6 pages)
30 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 December 2003New director appointed (6 pages)
22 December 2003New director appointed (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003£ ic 280/1 10/09/03 £ sr [email protected]=209 £ sr 70@1=70 (2 pages)
21 September 2003Resolutions
  • RES13 ‐ Sub-division 01/09/03
(1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
20 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
20 January 2003Return made up to 04/01/03; full list of members (8 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
20 September 2002£ ic 400/280 15/08/02 £ sr 120@1=120 (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed;new director appointed (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (1 page)
5 September 2002Secretary resigned (1 page)
7 January 2002Return made up to 04/01/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (20 pages)
9 January 2001Return made up to 04/01/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (20 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 February 2000£ nc 200/1000 01/01/95 (1 page)
14 February 2000Ad 01/04/96--------- £ si 100@1 (2 pages)
18 January 2000Return made up to 04/01/00; full list of members (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (18 pages)
18 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 1998Full accounts made up to 31 December 1997 (17 pages)
14 January 1998Return made up to 04/01/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full group accounts made up to 31 December 1996 (17 pages)
9 April 1997Return made up to 04/01/97; full list of members (7 pages)
21 August 1996Full accounts made up to 31 December 1995 (16 pages)
21 August 1996Full group accounts made up to 31 December 1995 (11 pages)
15 January 1996Return made up to 04/01/96; full list of members (7 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995£ nc 100/200 01/01/95 (1 page)
16 August 1995Accounting reference date notified as 31/12 (1 page)
4 January 1995Incorporation (15 pages)