Company NameDeutsche Telekom Limited
Company StatusDissolved
Company Number02487872
CategoryPrivate Limited Company
Incorporation Date2 April 1990(33 years, 12 months ago)
Dissolution Date25 January 2018 (6 years, 1 month ago)
Previous NameDeutsche Bundespost Telekom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRoman Peter Zitz
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2008(17 years, 9 months after company formation)
Appointment Duration10 years (closed 25 January 2018)
RoleAttorney At Law
Correspondence AddressSchedestrasse 4
53113 Bonn
Germany
Director NamePawel Hotulew
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2008(17 years, 9 months after company formation)
Appointment Duration10 years (closed 25 January 2018)
RoleManager & Graduate Engineer
Correspondence AddressHubertusstrasse 44
Bonn
53125
Germany
Director NameAndrew McFadzen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1996)
RoleTelecommunications Director
Correspondence Address41 St Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameDr Klaus Werner Grewlich
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBismarckallee 13
5300 Bonn 2
Germany
Director NameErnst Konrad Stoll
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 1997)
RoleFinance Director
Correspondence AddressFlat 39
35-37 Grosvenor Square
London
W1X 9EA
Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1992)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusResigned
Appointed08 September 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU
Director NameMatthias August Linus Weber
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleExecutive Vice President/Sales
Correspondence AddressUlrichsberg 1
Leitershofen
86391
Germany
Director NameHorst Adolf Erbacher
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1997)
RoleSenior Executive Director
Correspondence AddressSchlehenweg 32
Bonn
53117
Director NameDr Harald Meisner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2001)
RoleReferent Deutsche Telecom
Correspondence AddressGoldsdeimstr 60
Cologne
50968
Germany
Director NameDipl-Jug Peter Karl Krisor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1997(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 1997)
RoleManaging Director
Correspondence AddressNoldestrasse 93
Meckenheim
53440
Director NamePaul Bernd Grosse
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed11 March 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressSimrockallee 8a
Bonn
Germany 53173
Director NameMr Alan Stewart Cornish
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1999)
RoleCompany Director
Correspondence AddressAspens 42 Oxenden Wood Road
Orpington
Kent
BR6 6HP
Secretary NameAllan Richards
NationalityBritish
StatusResigned
Appointed05 November 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1999)
RoleCompany Director
Correspondence Address3 Stewarts Grove
London
SW3 6PD
Director NameVolker Kronenberger
Date of BirthMay 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2002)
RoleSenior Executive Vice Presiden
Correspondence AddressBurgerweg 9
Hennef
53773
Germany
Director NameDipl Vw Klaus Werner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2001(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2008)
RoleManaging Director Finance
Correspondence AddressT-Punkt Vertriebsgesellachaft Mbh
(G F/It), Landgrabenweg 147
Bonn
53227
Director NameAndrew Robert Peters
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCEO
Correspondence AddressSt Peters Cottage
4 Church Street
Old Woking
Surrey
GU22 9JE
Director NameProf Michael James Norton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 October 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address179b Kimbolton Road
Bedford
Bedfordshire
MK41 8DR
Director NameOlaf Joachim Ludwig Salm
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2008)
RoleVice President
Correspondence AddressRheinaustrasse 173
D 53225 Bonn
Foreign
Germany
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed08 August 1999(9 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 January 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

240k at £1Deutsche Telekom A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,127,464
Cash£2,177,169
Current Liabilities£87,020

Accounts

Latest Accounts30 December 2014 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 January 2017Declaration of solvency (5 pages)
16 January 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 January 2017 (1 page)
13 January 2017Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 January 2017 (2 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-23
(1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 240,000
(5 pages)
9 October 2015Full accounts made up to 30 December 2014 (14 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 240,000
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 240,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 240,000
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 240,000
(5 pages)
25 March 2014Secretary's details changed for Reed Smith Corporate Services Limited on 25 March 2014 (1 page)
25 March 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 25 March 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Return made up to 02/04/08; full list of members (3 pages)
15 March 2008Director appointed pawel hotulew (1 page)
15 March 2008Director appointed roman peter zitz (1 page)
14 March 2008Appointment terminated director olaf salm (1 page)
14 March 2008Appointment terminated director klaus werner (1 page)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
26 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 April 2005Return made up to 02/04/05; full list of members (2 pages)
29 March 2005Full accounts made up to 31 December 2003 (17 pages)
9 March 2005Return made up to 02/04/04; full list of members (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Director resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
23 May 2003Return made up to 02/04/03; full list of members (2 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
17 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
7 December 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
1 May 2001Return made up to 02/04/01; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: 14 new street london EC2M 4TR (1 page)
17 May 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2000Full accounts made up to 31 December 1999 (21 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
12 April 1999Return made up to 02/04/99; full list of members (6 pages)
2 October 1998Auditor's resignation (1 page)
13 August 1998Full accounts made up to 31 December 1997 (13 pages)
17 April 1998Return made up to 02/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
11 April 1997Director resigned (1 page)
2 April 1997Return made up to 02/04/97; no change of members (4 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (13 pages)
29 April 1996Return made up to 02/04/96; full list of members (6 pages)
13 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Director resigned;new director appointed (2 pages)
22 January 1996Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Memorandum and Articles of Association (24 pages)
27 March 1995Return made up to 02/04/95; no change of members (6 pages)