Company NameAfrica Nations Telecoms Services Ltd.
Company StatusDissolved
Company Number04197626
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameEdmund Essilfie Anderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameAkinloye Olusegun Fatoye
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian Commonwealt
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address133 Randall Avenue
Dollis Hill
London
Greater London
NW2 7TA
Director NameMr Alistair Michael Hansford Maclennan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Weedon Road
St James
Northampton
NN5 5DA
Secretary NameMr Alistair Michael Hansford Maclennan
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Weedon Road
St James
Northampton
NN5 5DA
Director NameAbatomi Joseph Olowo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityComonwealth Citizeno
StatusClosed
Appointed02 May 2001(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 09 December 2003)
RoleBusiness Administrator
Correspondence Address113 Bletchley Court
London
N1 7PA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3rd Floor Lawrence Buildings
2 Mount Street
Manchester
Lancashire
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
11 July 2003Application for striking-off (1 page)
31 December 2002Return made up to 10/04/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 42 hazelwood road northampton NN1 1LN (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 02/05/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (22 pages)