Company Name24/7 Americas Limited
Company StatusDissolved
Company Number04357388
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShlomo Yacov Kariv
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed31 March 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2006)
RoleDirector Of Companies
Correspondence Address23 Even Shoshan St
Rishon Lezion
75212
Israel
Secretary NameMr Arie Kremeris
NationalityCanadian
StatusClosed
Appointed31 March 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address477 Douglas Avenue
Toronto
Ontario
Canada
Director NameSir Jan Hew Dalrymple-White
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Downhall Road
Rayleigh
Essex
SS6 9LY
Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Director NameBrian Michael Barlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address65 Orchard Avenue
Hockley
Essex
SS5 5BA
Director NameMr Arthur Howard Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ambrose Avenue
London
NW11 9AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameQuaestor Capital Limited (Corporation)
StatusResigned
Appointed23 March 2005(3 years, 2 months after company formation)
Appointment Duration1 week (resigned 31 March 2005)
Correspondence AddressC/O Wollastons Llp
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressC/O Wollastons
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
18 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 72 new cavendish street london W1M 8AU (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 March 2003Return made up to 21/01/03; full list of members (5 pages)
28 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 May 2002Director's particulars changed (1 page)
9 April 2002£ nc 1000/1000000 03/04/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (2 pages)
21 January 2002Incorporation (18 pages)