Company NamePresence Communications Limited
Company StatusDissolved
Company Number03308742
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameSteven John Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleSales Director
Correspondence AddressThe Pheasants
66 The Street
Manuden
CM23 1DS
Secretary NameJane Rosemary Clare Watts
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pheasants
66 The Street
Manuden
CM23 1DS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Pheasants 66 The Street
Manuden
CM23 1DS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishManuden
WardStort Valley
Built Up AreaManuden

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
2 June 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 February 2001Return made up to 12/01/01; full list of members (6 pages)
4 February 2000Return made up to 12/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 March 1999Return made up to 28/01/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Ad 23/01/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 372 old street london EC1V 9LT (1 page)
28 January 1997Incorporation (12 pages)