London
EC4A 3TR
Secretary Name | Mr John Matthew Joseph Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Paddington Street London W1v 5qj W1U 5QJ |
Director Name | Martin Lee Schoffstall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 21034 Emerson Court Sterling Virginia Irish |
Director Name | William Lee Schrader |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 April 2000) |
Role | Businessman |
Correspondence Address | 20082 Dairy Lane Sterling Virginia Irish |
Director Name | Kathleen Ellen Duffy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1996) |
Role | Secretary & Director |
Correspondence Address | 20082 Dairy Lane Sterling Virginia Irish |
Secretary Name | Kathleen Ellen Duffy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1995) |
Role | Secretary & Director |
Correspondence Address | 20082 Dairy Lane Sterling Virginia Irish |
Secretary Name | Martin Lee Schoffstall |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 21034 Emerson Court Sterling Virginia Irish |
Secretary Name | Daniel Cunningham |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 1995) |
Role | Financial Officer |
Correspondence Address | 11605 Clipstone Lane Reston Va 22091 Channel |
Secretary Name | David Nelson Kunkel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 April 1996) |
Role | Lawyer |
Correspondence Address | 3007 South Erin Drive Oakton Virginia 22124 |
Director Name | David Nelson Kunkel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1996(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2000) |
Role | Lawyer |
Correspondence Address | 3007 South Erin Drive Oakton Virginia 22124 |
Director Name | Daniel Peter Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 1996) |
Role | Financial Officer |
Correspondence Address | 11605 Clipstone Lane Reston Virginia 22090 Usa |
Director Name | Ms Valerie Margaret Holt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 183 Huntingdon Road Cambridge CB3 0DL |
Secretary Name | Mr Geoffrey Leonard Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collinwood High Wych Lane High Wych Sawbridgeworth Hertfordshire CM21 0JR |
Secretary Name | Alexander Victor John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Borley Way Teversham Cambridge CB1 5BA |
Director Name | Alexander Victor John Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Borley Way Teversham Cambridge CB1 5BA |
Director Name | Harry Hobbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 17971 Yatton Road Round Hill Virginia 22014 Irish |
Director Name | Kathleen Horne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Attorney |
Correspondence Address | 19095 Loudoun Orchard Road Leesburg Virginia 20175 |
Director Name | Roland Scott Arnell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2001(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 20 Rue Francois Grast Geneva 1208 Foreign |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2003) |
Role | Lawyer |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Nir Tarlovsky |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 767 Fifth Avenue Suite 4300 New York Ny 10153 |
Director Name | Andrew John Hedges |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge Farm House Maple Lodge Close Denham Way Rickmansworth Hertfordshire WD3 9SF |
Director Name | David John Thorn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2007) |
Role | Businessman |
Correspondence Address | The Maltings Rayleigh Road Hutton Shenfield Essex CM13 1ST |
Director Name | Leo Saly |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2008) |
Role | Group Manager |
Correspondence Address | 18 Eldridge Street Cherrybrook New South Wales Nsw 2126 Australia |
Director Name | Murray John Hankinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2011) |
Role | Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 5 St John's Wood Road London NW8 8RB |
Director Name | David Kirton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2011) |
Role | Group Financial Con |
Country of Residence | Australia |
Correspondence Address | 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA |
Director Name | Alexander Andrew Kelton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2010) |
Role | Group Managing Dir |
Country of Residence | Australia |
Correspondence Address | Telstra House 21 Tabernacle Street London EC2A 4DE |
Director Name | Simon William Vye |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Telstra House 21 Tabernacle Street London EC2A 4DE |
Director Name | Mr Henry Ming Chau Hon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2010(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Group Financial Controller |
Country of Residence | Hong Kong |
Correspondence Address | 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA |
Director Name | Mr Douglas James Rogerson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2017) |
Role | Finance Director |
Country of Residence | People's Republic Of China |
Correspondence Address | 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 1994) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Secretary Name | Psi Networks UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 25 August 2004) |
Correspondence Address | Brookmount Court Kirkwood Road Cambridge CB4 2QH |
Website | telstraglobal.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Telstra LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 1997 | Delivered on: 14 January 1997 Satisfied on: 21 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
7 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 June 2017 | Register inspection address has been changed to 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (2 pages) |
6 June 2017 | Register(s) moved to registered inspection location 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (1 page) |
6 June 2017 | Register inspection address has been changed to 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (2 pages) |
6 June 2017 | Register(s) moved to registered inspection location 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
7 April 2017 | Registered office address changed from 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA to Hill House 1 Little New Street London EC4A 3TR on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA to Hill House 1 Little New Street London EC4A 3TR on 7 April 2017 (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Appointment of a voluntary liquidator (2 pages) |
5 April 2017 | Appointment of a voluntary liquidator (2 pages) |
5 April 2017 | Declaration of solvency (3 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Declaration of solvency (3 pages) |
16 March 2017 | Termination of appointment of Douglas James Rogerson as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Douglas James Rogerson as a director on 16 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
28 October 2016 | Solvency Statement dated 22/08/16 (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Statement of capital on 28 October 2016
|
28 October 2016 | Solvency Statement dated 22/08/16 (1 page) |
28 October 2016 | Statement by Directors (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Statement by Directors (1 page) |
28 October 2016 | Statement of capital on 28 October 2016
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 June 2014 | Appointment of Mr Douglas James Rogerson as a director (2 pages) |
19 June 2014 | Appointment of Mr Douglas James Rogerson as a director (2 pages) |
7 April 2014 | Termination of appointment of Henry Hon as a director (1 page) |
7 April 2014 | Termination of appointment of Henry Hon as a director (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Ming Chau Henry Hong on 17 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Ming Chau Henry Hong on 17 May 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 April 2011 | Termination of appointment of David Kirton as a director (1 page) |
8 April 2011 | Termination of appointment of David Kirton as a director (1 page) |
8 April 2011 | Appointment of Mr Ming Chau Henry Hon as a director (2 pages) |
8 April 2011 | Termination of appointment of Murray Hankinson as a director (1 page) |
8 April 2011 | Termination of appointment of Murray Hankinson as a director (1 page) |
8 April 2011 | Appointment of Mr Ming Chau Henry Hon as a director (2 pages) |
1 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Registered office address changed from Telstra House 21 Tabernacle Street London EC2A 4DE on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Telstra House 21 Tabernacle Street London EC2A 4DE on 23 June 2010 (1 page) |
23 June 2010 | Termination of appointment of Simon Vye as a director (1 page) |
23 June 2010 | Termination of appointment of Alexander Kelton as a director (1 page) |
23 June 2010 | Termination of appointment of Simon Vye as a director (1 page) |
23 June 2010 | Termination of appointment of Alexander Kelton as a director (1 page) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
31 December 2009 | Director's details changed for John Matthew Joseph Gould on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Matthew Joseph Gould on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Murray John Hankinson on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Alexander Andrew Kelton on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Murray John Hankinson on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for David Kirton on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Alexander Andrew Kelton on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Simon William Vye on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Simon William Vye on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for David Kirton on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Return made up to 06/12/08; full list of members (5 pages) |
27 March 2009 | Return made up to 06/12/08; full list of members (5 pages) |
30 January 2009 | Director's change of particulars / simon vye / 01/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / simon vye / 01/01/2009 (1 page) |
30 January 2009 | Appointment terminated director leo saly (1 page) |
30 January 2009 | Director's change of particulars / murray hankinson / 01/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / murray hankinson / 01/01/2009 (1 page) |
30 January 2009 | Appointment terminated director leo saly (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Return made up to 06/12/07; full list of members (5 pages) |
6 October 2008 | Return made up to 06/12/07; full list of members (5 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (9 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (9 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (9 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (9 pages) |
22 September 2005 | Return made up to 06/12/04; full list of members (9 pages) |
22 September 2005 | Return made up to 06/12/04; full list of members (9 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
26 April 2005 | Company name changed eunet GB LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed eunet GB LIMITED\certificate issued on 26/04/05 (2 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: brookmount court kirkwood road cambridge CB4 2QH (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed;new director appointed (4 pages) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | New director appointed (4 pages) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: brookmount court kirkwood road cambridge CB4 2QH (1 page) |
8 September 2004 | New director appointed (4 pages) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | New secretary appointed;new director appointed (4 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
31 August 2004 | Auditor's resignation (1 page) |
31 August 2004 | Auditor's resignation (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
30 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
17 July 2003 | Auditor's resignation (1 page) |
17 July 2003 | Auditor's resignation (1 page) |
14 May 2003 | Full accounts made up to 31 December 2001 (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2001 (8 pages) |
2 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
22 January 2002 | Full accounts made up to 31 December 1999 (7 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
22 January 2002 | Full accounts made up to 31 December 1999 (7 pages) |
4 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 06/12/99; full list of members (9 pages) |
24 January 2000 | Return made up to 06/12/99; full list of members (9 pages) |
11 January 2000 | Location of register of members (1 page) |
11 January 2000 | Location of debenture register (1 page) |
11 January 2000 | Location of debenture register (1 page) |
11 January 2000 | Location of register of members (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 December 1998 | Return made up to 06/12/98; full list of members
|
8 December 1998 | Return made up to 06/12/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 July 1998 | Company name changed psinet uk LIMITED\certificate issued on 01/07/98 (2 pages) |
1 July 1998 | Company name changed psinet uk LIMITED\certificate issued on 01/07/98 (2 pages) |
15 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
15 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
4 May 1997 | Full accounts made up to 31 December 1995 (11 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Return made up to 06/12/96; no change of members
|
16 December 1996 | Return made up to 06/12/96; no change of members
|
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
6 June 1996 | Memorandum and Articles of Association (12 pages) |
6 June 1996 | Memorandum and Articles of Association (12 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
16 May 1996 | New director appointed (1 page) |
27 March 1996 | Company name changed performance systems internationa l LIMITED\certificate issued on 27/03/96 (2 pages) |
27 March 1996 | Company name changed performance systems internationa l LIMITED\certificate issued on 27/03/96 (2 pages) |
5 January 1996 | Return made up to 06/12/95; no change of members
|
5 January 1996 | Return made up to 06/12/95; no change of members
|
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 December 1994 | Return made up to 06/12/94; full list of members (5 pages) |
18 December 1994 | Return made up to 06/12/94; full list of members (5 pages) |
17 March 1994 | Registered office changed on 17/03/94 from: 2 south square grays inn london WC1R 5HR (1 page) |
17 March 1994 | Registered office changed on 17/03/94 from: 2 south square grays inn london WC1R 5HR (1 page) |
7 January 1994 | Registered office changed on 07/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD (1 page) |
7 January 1994 | Registered office changed on 07/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD (1 page) |
6 December 1993 | Incorporation (15 pages) |
6 December 1993 | Incorporation (15 pages) |