Company NameAllied Telesis International Ltd.
Company StatusDissolved
Company Number02457325
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameVenturino Intrieri
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 05 May 2015)
RoleDirector Nsp
Country of ResidenceItaly
Correspondence Address106 Via Parini
Arcore
Mb 20043
Italy
Director NameMr Rene Vincent Maximiliaan Hendriks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed15 October 2012(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMotoki Fujita
Date of BirthOctober 1976 (Born 47 years ago)
NationalityJapanese
StatusClosed
Appointed15 October 2012(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address2 Temple Back East
Temple Wuay
Bristol
BS1 6EG
Director NameRonald Davis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1996)
RoleManaging Director
Correspondence Address17 Ogbourne Close
Wantage
Oxfordshire
OX12 9ER
Director NameRobin Keith Hays
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1992)
RoleSales Executive
Correspondence Address627 National Avenue
Mountain View
California 94043
Foreign
Director NameTakayoshi Oshima
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 May 2008)
RolePresident
Correspondence Address5602 Lakeview Boulevard
Apt L
Kirkland
Wa 98033
United States
Secretary NameTakayoshi Oshima
NationalityAmerican
StatusResigned
Appointed18 June 1991(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address5602 Lakeview Boulevard
Apt L
Kirkland
Wa 98033
United States
Director NameLeo Quilici
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleFinancial Operations Consultant
Correspondence Address27350 Julietta Lane
Los Altos Hills
California 94022
Foreign
Director NameMelvin John Wray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Silvermead
Worminghall
Aylesbury
Buckinghamshire
HP18 9JS
Director NameTerence Anthony Madden Connor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years after company formation)
Appointment Duration1 year (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressBetts Farmhouse Church Hill
Little Milton
Oxford
Oxfordshire
OX44 7QB
Director NameErnest Frederick Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1998)
RoleManaging Director
Correspondence Address11 Church Street
Buckingham
Buckinghamshire
MK18 1BY
Director NameWilliam George Watson
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2000)
RoleChief Financial Officer
Correspondence Address10264 Parkwood Drive Apartment 8
Cupertino 95014-1436
California Usa
Foreign
Director NameFrancesco Rino Stramezzi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2001)
RoleManaging Director
Correspondence AddressVia Valsesia 44
Milano
20152
Director NameJames Sampins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address26 Tyrrell Way
Towcester
Northamptonshire
NN12 7AR
Director NameAdrian Hurel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2003)
RoleSales Manager
Correspondence AddressChatwood Lockram Lane
Wokefield
Reading
Berkshire
RG7 3AS
Director NameMiodrag Sundic
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustrian Citizen
StatusResigned
Appointed31 December 2001(11 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2006)
RoleMd Of Sales
Correspondence AddressAuhofstrabe 158/21
1130 Wien
Austria
Director NameJulian Hubble
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2004)
RoleMd High Tech
Correspondence Address5 Bury Farm Close
Slapton
Leighton Buzzard
Beds
LU7 9DS
Director NameJoseph John Italiano
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2004(14 years, 11 months after company formation)
Appointment Duration1 month (resigned 16 January 2005)
RoleChief Financial Officer
Correspondence Address1160 Linden Avenue
Deerfield
Il Isa 60015
United States
Director NameMaik Lankau
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2006(16 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 2006)
RoleVice President Northern Europe
Correspondence Address5 Barrett Walk
Brick 08724
New Jersey
Foreign
Director NameKenneth Torp
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed03 March 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2007)
RoleGeneral Manager Nordics Ati
Correspondence AddressOberst Rodesvei 90c
Oslo
1165
Foreign
Director NameMelvin John Wray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address14 Silvermead
Worminghall
Aylesbury
Buckinghamshire
HP18 9JS
Director NameMelvin John Wray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address14 Silvermead
Worminghall
Aylesbury
Buckinghamshire
HP18 9JS
Director NameDr Stefano Verginelli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2010)
RoleIT Sales
Correspondence Address241116 Waidhawsew Strasse
Vienna
1140
Secretary NameDr Stefano Verginelli
NationalityItalian
StatusResigned
Appointed07 May 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2010)
RoleIT Sales
Correspondence Address241116 Waidhawsew Strasse
Vienna
1140
Director NameKeith Ernest Hoult
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(20 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRepeater House Burford Road
Minster Lovell
Witney
Oxfordshire
OX29 0RU

Contact

Websitewww.alliedtelesis.com

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Allied Telesis International Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
11 November 2014Statement of company's objects (2 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 1
(4 pages)
4 November 2014Solvency statement dated 03/11/14 (1 page)
4 November 2014Statement by directors (1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 1
(4 pages)
1 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders (15 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (15 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (15 pages)
18 February 2013Director's details changed for Rene Vincent Maximiliaan Hendricks on 8 January 2013 (3 pages)
18 February 2013Director's details changed for Rene Vincent Maximiliaan Hendricks on 8 January 2013 (3 pages)
18 February 2013Director's details changed for Motoki Fujita on 8 January 2013 (3 pages)
18 February 2013Director's details changed for Motoki Fujita on 8 January 2013 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 December 2012Appointment of Motoki Fujita as a director on 15 October 2012 (3 pages)
12 December 2012Termination of appointment of Melvin John Wray as a director on 31 October 2012 (2 pages)
12 December 2012Appointment of Rene Vincent Maximiliaan Hendriks as a director on 15 October 2012 (3 pages)
23 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Termination of appointment of Keith Hoult as a director (2 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
21 October 2010Appointment of Melvyn John Wray as a director (3 pages)
10 August 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
17 June 2010Register inspection address has been changed (2 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Director's details changed for Venturino Intrieri on 22 May 2010 (3 pages)
16 June 2010Appointment of Keith Ernest Hoult as a director (3 pages)
16 June 2010Termination of appointment of Stefano Verginelli as a secretary (2 pages)
1 June 2010Termination of appointment of Stefano Verginelli as a director (2 pages)
18 May 2010Appointment of Venturino Intrieri as a director (3 pages)
22 April 2010Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
22 April 2010Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 February 2009Director and secretary appointed stefano verginelli logged form (1 page)
5 November 2008Return made up to 03/06/08; no change of members (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Appointment terminated secretary takayoshi oshima (1 page)
15 September 2008Appointment terminated director melvin wray (1 page)
14 May 2008Appointment terminated director takayoshi oshima (1 page)
13 March 2008Memorandum and Articles of Association (10 pages)
7 March 2008Company name changed allied telesyn international LIMITED\certificate issued on 10/03/08 (4 pages)
25 February 2008Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Director resigned (1 page)
8 November 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
29 September 2006Director resigned (1 page)
5 July 2006Return made up to 03/06/06; full list of members (7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Return made up to 03/06/05; full list of members (7 pages)
30 March 2005Registered office changed on 30/03/05 from: 7TH floor hillgate house, 26 old bailey, london, EC4M 7HW (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
10 January 2005Full accounts made up to 31 December 2003 (16 pages)
16 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
15 September 2003Delivery ext'd 3 mth 29/12/02 (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
1 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Return made up to 03/06/02; full list of members (7 pages)
31 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Return made up to 03/06/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
20 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Return made up to 03/06/00; full list of members (7 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
24 August 1999Return made up to 03/06/99; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
22 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1999Registered office changed on 01/03/99 from: osborne clarke, 6-9 middle street, london, EC1A 7JA (1 page)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Particulars of mortgage/charge (12 pages)
26 November 1998Auditor's resignation (1 page)
19 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
6 August 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Return made up to 03/06/98; full list of members (6 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
18 July 1997Memorandum and Articles of Association (5 pages)
18 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Particulars of mortgage/charge (7 pages)
10 June 1997Return made up to 03/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
15 May 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 July 1996Director resigned (1 page)
14 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 May 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: c/o hopkins & wood, 2-3 curistor street, london, EC4A 1NE (1 page)
30 October 1995Director's particulars changed;new director appointed (2 pages)
25 October 1995Full accounts made up to 1 January 1995 (15 pages)
25 October 1995Full accounts made up to 1 January 1995 (15 pages)
24 August 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1995Memorandum and Articles of Association (10 pages)
23 February 1995Company name changed allied telesis LIMITED\certificate issued on 24/02/95 (4 pages)
16 June 1994Return made up to 03/06/94; no change of members
  • 363(287) ‐ Registered office changed on 16/06/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1993Return made up to 03/06/93; full list of members (3 pages)
15 February 1993New director appointed (2 pages)
29 September 1992Director resigned;new director appointed (2 pages)
16 June 1992Return made up to 08/06/92; no change of members (4 pages)
1 July 1991Return made up to 18/06/91; full list of members (7 pages)
27 March 1990Memorandum and Articles of Association (12 pages)
23 March 1990Ad 09/03/90--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
19 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1990Company name changed\certificate issued on 19/03/90 (3 pages)
8 January 1990Incorporation (17 pages)