Company NameNeon Communications Limited
Company StatusDissolved
Company Number07267626
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Hava Yakub
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 September 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address57 Derby Street
Bolton
BL3 6HE
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameQusay Jasim Hameed
Date of BirthApril 1982 (Born 42 years ago)
NationalityIraq
StatusResigned
Appointed29 December 2010(7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 2011)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Derby Street
Bolton
BL3 6HE
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2010(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address57 Derby Street
Bolton
BL3 6HE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Appointment of Mrs Hava Yakub as a director (2 pages)
22 February 2012Appointment of Mrs Hava Yakub as a director on 20 December 2011 (2 pages)
22 February 2012Termination of appointment of Qusay Jasim Hameed as a director on 22 December 2011 (1 page)
22 February 2012Termination of appointment of Qusay Hameed as a director (1 page)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
30 December 2010Appointment of Qusay Jasim Hameed as a director (2 pages)
30 December 2010Appointment of Qusay Jasim Hameed as a director (2 pages)
29 December 2010Termination of appointment of Lee Gilburt as a director (1 page)
29 December 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
29 December 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 December 2010 (1 page)
29 December 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
29 December 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 December 2010 (1 page)
29 December 2010Termination of appointment of Lee Gilburt as a director (1 page)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)