Company NameY2K Communications Limited
Company StatusDissolved
Company Number03916659
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMarsha Dabin
NationalityBritish
StatusClosed
Appointed21 February 2001(1 year after company formation)
Appointment Duration1 year, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address2 Denstone Close
Ashby De La Zouch
Leicestershire
LE65 2SA
Director NameLee William Dabin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(1 year after company formation)
Appointment Duration1 year, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address2 Denstone Close
Ashby De La Zouch
Leicestershire
LE65 2SA
Secretary NameLee William Dabin
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Denstone Close
Ashby De La Zouch
Leicestershire
LE65 2SA
Director NameMarsha Allex Backhouse
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 day after company formation)
Appointment Duration1 year (resigned 21 February 2001)
RolePsychoanalyst
Correspondence Address2 Denstone Close
Ashby De La Zouch
Leicestershire
LE65 2SA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Barn Sticsted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
19 September 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
31 January 2000Incorporation (16 pages)