Company NameInteligen Communications Limited
Company StatusDissolved
Company Number02878009
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Matthew Joseph Gould
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 07 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr John Matthew Joseph Gould
NationalityBritish
StatusClosed
Appointed25 August 2004(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 07 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9 Paddington Street
London
W1v 5qj
W1U 5QJ
Director NameMartin Lee Schoffstall
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address21034 Emerson Court
Sterling
Virginia
Irish
Director NameWilliam Lee Schrader
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 April 2000)
RoleBusinessman
Correspondence Address20082 Dairy Lane
Sterling
Virginia
Irish
Director NameKathleen Ellen Duffy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1996)
RoleSecretary & Director
Correspondence Address20082 Dairy Lane
Sterling
Virginia
Irish
Secretary NameKathleen Ellen Duffy
NationalityAmerican
StatusResigned
Appointed22 July 1994(7 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1995)
RoleSecretary & Director
Correspondence Address20082 Dairy Lane
Sterling
Virginia
Irish
Secretary NameMartin Lee Schoffstall
NationalityAmerican
StatusResigned
Appointed22 July 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address21034 Emerson Court
Sterling
Virginia
Irish
Secretary NameDaniel Cunningham
NationalityAmerican
StatusResigned
Appointed31 March 1995(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 1995)
RoleFinancial Officer
Correspondence Address11605 Clipstone Lane
Reston
Va 22091
Channel
Secretary NameDavid Nelson Kunkel
NationalityAmerican
StatusResigned
Appointed18 August 1995(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 April 1996)
RoleLawyer
Correspondence Address3007 South Erin Drive
Oakton
Virginia
22124
Director NameDavid Nelson Kunkel
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleLawyer
Correspondence Address3007 South Erin Drive
Oakton
Virginia
22124
Director NameDaniel Peter Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1996(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 1996)
RoleFinancial Officer
Correspondence Address11605 Clipstone Lane
Reston
Virginia
22090
Usa
Director NameMs Valerie Margaret Holt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address183 Huntingdon Road
Cambridge
CB3 0DL
Secretary NameMr Geoffrey Leonard Powell
NationalityBritish
StatusResigned
Appointed09 April 1996(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollinwood High Wych Lane
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JR
Secretary NameAlexander Victor John Scott
NationalityBritish
StatusResigned
Appointed31 March 1997(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Borley Way
Teversham
Cambridge
CB1 5BA
Director NameAlexander Victor John Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Borley Way
Teversham
Cambridge
CB1 5BA
Director NameHarry Hobbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address17971 Yatton Road
Round Hill
Virginia
22014
Irish
Director NameKathleen Horne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleAttorney
Correspondence Address19095 Loudoun Orchard Road
Leesburg
Virginia
20175
Director NameRoland Scott Arnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2001(7 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address20 Rue Francois Grast
Geneva
1208
Foreign
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2003)
RoleLawyer
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameNir Tarlovsky
Date of BirthJune 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed03 July 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2004)
RoleCompany Director
Correspondence Address767 Fifth Avenue
Suite 4300
New York
Ny 10153
Director NameAndrew John Hedges
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge Farm House
Maple Lodge Close Denham Way
Rickmansworth
Hertfordshire
WD3 9SF
Director NameDavid John Thorn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2007)
RoleBusinessman
Correspondence AddressThe Maltings
Rayleigh Road Hutton
Shenfield
Essex
CM13 1ST
Director NameLeo Saly
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2005(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2008)
RoleGroup Manager
Correspondence Address18 Eldridge Street
Cherrybrook
New South Wales Nsw 2126
Australia
Director NameMurray John Hankinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2011)
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 5 St John's Wood Road
London
NW8 8RB
Director NameDavid Kirton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2011)
RoleGroup Financial Con
Country of ResidenceAustralia
Correspondence Address2nd Floor, Blue Fin
110 Southwark Street
London
SE1 0TA
Director NameAlexander Andrew Kelton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2010)
RoleGroup Managing Dir
Country of ResidenceAustralia
Correspondence AddressTelstra House
21 Tabernacle Street
London
EC2A 4DE
Director NameSimon William Vye
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTelstra House
21 Tabernacle Street
London
EC2A 4DE
Director NameMr Henry Ming Chau Hon
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2010(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleGroup Financial Controller
Country of ResidenceHong Kong
Correspondence Address2nd Floor, Blue Fin
110 Southwark Street
London
SE1 0TA
Director NameMr Douglas James Rogerson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2017)
RoleFinance Director
Country of ResidencePeople's Republic Of China
Correspondence Address2nd Floor, Blue Fin
110 Southwark Street
London
SE1 0TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed16 December 1993(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 1994)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP
Secretary NamePsi Networks UK Limited (Corporation)
StatusResigned
Appointed21 April 2004(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 25 August 2004)
Correspondence AddressBrookmount Court
Kirkwood Road
Cambridge
CB4 2QH

Contact

Websitetelstraglobal.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Telstra LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 January 1997Delivered 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

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
6 June 2017Register inspection address has been changed to 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (2 pages)
6 June 2017Register(s) moved to registered inspection location 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (1 page)
6 June 2017Register inspection address has been changed to 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (2 pages)
6 June 2017Register(s) moved to registered inspection location 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
7 April 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
5 April 2017Appointment of a voluntary liquidator (2 pages)
5 April 2017Appointment of a voluntary liquidator (2 pages)
5 April 2017Declaration of solvency (3 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
5 April 2017Declaration of solvency (3 pages)
16 March 2017Termination of appointment of Douglas James Rogerson as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Douglas James Rogerson as a director on 16 March 2017 (1 page)
19 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
28 October 2016Solvency Statement dated 22/08/16 (1 page)
28 October 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 23/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2016Statement of capital on 28 October 2016
  • GBP 1
(3 pages)
28 October 2016Solvency Statement dated 22/08/16 (1 page)
28 October 2016Statement by Directors (1 page)
28 October 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 23/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2016Statement by Directors (1 page)
28 October 2016Statement of capital on 28 October 2016
  • GBP 1
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
19 June 2014Appointment of Mr Douglas James Rogerson as a director (2 pages)
19 June 2014Appointment of Mr Douglas James Rogerson as a director (2 pages)
7 April 2014Termination of appointment of Henry Hon as a director (1 page)
7 April 2014Termination of appointment of Henry Hon as a director (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Ming Chau Henry Hong on 17 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Ming Chau Henry Hong on 17 May 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 April 2011Termination of appointment of David Kirton as a director (1 page)
8 April 2011Termination of appointment of David Kirton as a director (1 page)
8 April 2011Appointment of Mr Ming Chau Henry Hon as a director (2 pages)
8 April 2011Termination of appointment of Murray Hankinson as a director (1 page)
8 April 2011Termination of appointment of Murray Hankinson as a director (1 page)
8 April 2011Appointment of Mr Ming Chau Henry Hon as a director (2 pages)
1 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 June 2010Registered office address changed from Telstra House 21 Tabernacle Street London EC2A 4DE on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Telstra House 21 Tabernacle Street London EC2A 4DE on 23 June 2010 (1 page)
23 June 2010Termination of appointment of Simon Vye as a director (1 page)
23 June 2010Termination of appointment of Alexander Kelton as a director (1 page)
23 June 2010Termination of appointment of Simon Vye as a director (1 page)
23 June 2010Termination of appointment of Alexander Kelton as a director (1 page)
21 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
31 December 2009Director's details changed for John Matthew Joseph Gould on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Matthew Joseph Gould on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Murray John Hankinson on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alexander Andrew Kelton on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Murray John Hankinson on 31 December 2009 (2 pages)
31 December 2009Director's details changed for David Kirton on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alexander Andrew Kelton on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Simon William Vye on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Simon William Vye on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for David Kirton on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Return made up to 06/12/08; full list of members (5 pages)
27 March 2009Return made up to 06/12/08; full list of members (5 pages)
30 January 2009Director's change of particulars / simon vye / 01/01/2009 (1 page)
30 January 2009Director's change of particulars / simon vye / 01/01/2009 (1 page)
30 January 2009Appointment terminated director leo saly (1 page)
30 January 2009Director's change of particulars / murray hankinson / 01/01/2009 (1 page)
30 January 2009Director's change of particulars / murray hankinson / 01/01/2009 (1 page)
30 January 2009Appointment terminated director leo saly (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Return made up to 06/12/07; full list of members (5 pages)
6 October 2008Return made up to 06/12/07; full list of members (5 pages)
29 April 2007Full accounts made up to 30 June 2006 (13 pages)
29 April 2007Full accounts made up to 30 June 2006 (13 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
21 December 2006Return made up to 06/12/06; full list of members (9 pages)
21 December 2006Return made up to 06/12/06; full list of members (9 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
16 December 2005Return made up to 06/12/05; full list of members (9 pages)
16 December 2005Return made up to 06/12/05; full list of members (9 pages)
22 September 2005Return made up to 06/12/04; full list of members (9 pages)
22 September 2005Return made up to 06/12/04; full list of members (9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
26 April 2005Company name changed eunet GB LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed eunet GB LIMITED\certificate issued on 26/04/05 (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: brookmount court kirkwood road cambridge CB4 2QH (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed;new director appointed (4 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004New director appointed (4 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Auditor's resignation (1 page)
8 September 2004Registered office changed on 08/09/04 from: brookmount court kirkwood road cambridge CB4 2QH (1 page)
8 September 2004New director appointed (4 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004New secretary appointed;new director appointed (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
31 August 2004Auditor's resignation (1 page)
31 August 2004Auditor's resignation (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2002 (9 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
30 January 2004Return made up to 06/12/03; full list of members (7 pages)
30 January 2004Return made up to 06/12/03; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
17 July 2003Auditor's resignation (1 page)
17 July 2003Auditor's resignation (1 page)
14 May 2003Full accounts made up to 31 December 2001 (8 pages)
14 May 2003Full accounts made up to 31 December 2001 (8 pages)
2 January 2003Return made up to 06/12/02; full list of members (7 pages)
2 January 2003Return made up to 06/12/02; full list of members (7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 31 December 2000 (8 pages)
22 January 2002Full accounts made up to 31 December 1999 (7 pages)
22 January 2002Full accounts made up to 31 December 2000 (8 pages)
22 January 2002Full accounts made up to 31 December 1999 (7 pages)
4 January 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2001Return made up to 06/12/01; full list of members (6 pages)
13 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
31 January 2001Return made up to 06/12/00; full list of members (7 pages)
31 January 2001Return made up to 06/12/00; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
24 January 2000Return made up to 06/12/99; full list of members (9 pages)
24 January 2000Return made up to 06/12/99; full list of members (9 pages)
11 January 2000Location of register of members (1 page)
11 January 2000Location of debenture register (1 page)
11 January 2000Location of debenture register (1 page)
11 January 2000Location of register of members (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
1 July 1998Company name changed psinet uk LIMITED\certificate issued on 01/07/98 (2 pages)
1 July 1998Company name changed psinet uk LIMITED\certificate issued on 01/07/98 (2 pages)
15 December 1997Return made up to 06/12/97; full list of members (8 pages)
15 December 1997Return made up to 06/12/97; full list of members (8 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
21 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
4 May 1997Full accounts made up to 31 December 1995 (11 pages)
4 May 1997Full accounts made up to 31 December 1995 (11 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Return made up to 06/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1996Return made up to 06/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 June 1996Registered office changed on 26/06/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
6 June 1996Memorandum and Articles of Association (12 pages)
6 June 1996Memorandum and Articles of Association (12 pages)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned;director resigned (2 pages)
16 May 1996Secretary resigned;director resigned (2 pages)
16 May 1996New director appointed (1 page)
27 March 1996Company name changed performance systems internationa l LIMITED\certificate issued on 27/03/96 (2 pages)
27 March 1996Company name changed performance systems internationa l LIMITED\certificate issued on 27/03/96 (2 pages)
5 January 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 December 1994Return made up to 06/12/94; full list of members (5 pages)
18 December 1994Return made up to 06/12/94; full list of members (5 pages)
17 March 1994Registered office changed on 17/03/94 from: 2 south square grays inn london WC1R 5HR (1 page)
17 March 1994Registered office changed on 17/03/94 from: 2 south square grays inn london WC1R 5HR (1 page)
7 January 1994Registered office changed on 07/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD (1 page)
7 January 1994Registered office changed on 07/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD (1 page)
6 December 1993Incorporation (15 pages)
6 December 1993Incorporation (15 pages)