Company NameGlobal Crossing Communications International Limited
Company StatusDissolved
Company Number02929540
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameFrontel Communications Limited

Business Activity

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

Directors

Director NamePhilip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 26 July 2005)
RoleSenior Vp
Correspondence AddressGlebe House
Rectory Lane
Wilden
Bedfordshire
MK44 2PB
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusClosed
Appointed15 April 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address1418 Commodore Way
Hollywood
Fl 33019
United States
Secretary NameTracey Michelle Green
NationalityBritish
StatusClosed
Appointed30 April 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address6 Ravenscar Road
Surbiton
Surrey
KT6 7PL
Director NameJohn Mark Zrno
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1995)
RolePresident And Chief Executive
Correspondence Address103 Manorwood
Bloomfield Hills
Michigan
Mi48304
United States
Secretary NameConnie Ruth Gale
NationalityAmerican
StatusResigned
Appointed26 August 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1996)
RoleVice President General Counsel
Correspondence Address33145 Oakley
Livonia
Michigan
Mi48154
United States
Secretary NameJosephine Trubeck
NationalityBritish
StatusResigned
Appointed11 September 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address20 Schoolhouse Lane
Rochester
Ny 14618
Director NameRonald L Bittner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleChairman And Chief Executive
Correspondence Address7 Hidden Bridge
Pittsford
New York
14534
Director NameWilliam Henry Oberlin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1995)
RolePresident Frontier Corporation
Correspondence Address257 Chestnut Circle
Bloomfield Hills
Michigan
48304
Director NameMarvin Charles Moses
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1996)
RoleExecutive Vice President And C
Correspondence Address2942 Chestnut Run Drive
Bloomfield Hills
Michigan
48302
Director NameLouis L Massaro
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1998)
RoleExecutive Vice President
Correspondence Address19 Mile Post Lane
Pittsford
New York
14534
Director NameHelen Zamboni
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1997)
RoleAttorney
Correspondence Address25
Spring Street
Avon
New York
14414
Director NamePeter Wareham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1997)
RoleBusiness
Correspondence AddressHopview Lewson Street
Norton
Sittingbourne
Kent
ME9 9JN
Director NamePeter Singh Khanna
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1997(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1997)
RoleVideo Teleconferencing
Correspondence Address11 Belsize Park
Flat 4
London
NW3 4ES
Director NameRichard Meagher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address47 Cherry Way
Hatfield
Hertfordshire
AL10 8LF
Director NameMichael Zufall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1997(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 June 1998)
RolePresident Of International Ope
Correspondence Address960 Leeds Drive
North Bellmore New York
11710 Usa
Foreign
Director NameAnthony John Cassara
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 January 2000)
RolePresident Carrier Services
Correspondence Address39 Whispering Winds Lane
Rochester
Monroe
14626
United States
Director NameJames Allen Scott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1999)
RoleEuropean Director
Correspondence Address61 Belsize Park Gardens
Garden Flat Front
London
NW3 4JN
Director NameJames Gilbert Dole
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2000)
RoleExecutive Vp
Correspondence Address104 Willowbend Drive
Penfield Monroe
New York 14526 Usa
Foreign
Director NameRobert James Depalma
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2002)
RoleFinancial Director
Correspondence Address34 Wood Lily Lane
Fairport
Monroe
New York 14450
United States
Director NameJames Francis Mulcahy
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address96 Broadmoor Trail
Fairport
Monroe
New York Ny 14450
United States
Director NameBrian Vincent Fitzpatrick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(4 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 1999)
RoleManaging Director
Correspondence Address4 Sandpiper Lane Pittsburg 14534
Monroe New York
Usa
Foreign
Secretary NameBarbara Joy Laverdi
NationalityBritish
StatusResigned
Appointed12 May 1999(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address355 Yarmouth Road Rochester 14610
Monroe New York
Usa
Foreign
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameKeith James Dewar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2001)
RoleDirector Of Products And Servi
Correspondence Address64 Lower Oldfield Park
Bath
Avon
BA2 3HP
Director NameMartin Robert Edward Lea
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2000)
RoleManaging Director
Correspondence Address28 Llanvair Drive
South Ascot
Berkshire
SL5 9HT
Director NameMr John Redgate
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(5 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lees 7 Frieth Road
Marlow
Buckinghamshire
SL7 2QT
Director NameTerrance Lee Dugan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 July 2002)
RoleCorporate Solicitor
Correspondence AddressBeech House
14 Fulmar Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NameDaniel James Wagner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2001(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2002)
RoleManaging Director
Correspondence Address2 Wyldewoods
Hancocks Mount
Ascot
Berkshire
SL5 9RB
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,881,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
25 February 2005Location of register of members (1 page)
12 January 2005Auditor's resignation (2 pages)
4 November 2004Director's particulars changed (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 July 2004Return made up to 16/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
13 April 2004Location of register of members (1 page)
5 March 2004Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Secretary's particulars changed (1 page)
28 July 2003Return made up to 16/05/03; full list of members (5 pages)
3 May 2003Registered office changed on 03/05/03 from: 67-73 worship street london EC2A 2DZ (1 page)
3 December 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Registered office changed on 23/10/02 from: phoenix house station hill reading berkshire RG1 1NB (1 page)
16 August 2002Auditor's resignation (2 pages)
24 July 2002Director resigned (1 page)
1 July 2002Return made up to 16/05/02; full list of members (6 pages)
12 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
5 May 2002Full accounts made up to 31 December 2000 (17 pages)
30 April 2002Director resigned (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
5 November 2001New director appointed (2 pages)
21 September 2001Return made up to 16/05/01; full list of members; amend (7 pages)
23 August 2001Full accounts made up to 31 December 1999 (15 pages)
26 July 2001Return made up to 16/05/01; full list of members (6 pages)
26 July 2001Location of debenture register (1 page)
23 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 May 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 September 2000Location of register of members (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Location of register of members (1 page)
13 September 2000Registered office changed on 13/09/00 from: third floor of kempton point 66 staines road west sunbury on thames middlesex TW16 7AY (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
15 June 2000Return made up to 16/05/00; full list of members (9 pages)
5 June 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
17 March 2000Company name changed frontel communications LIMITED\certificate issued on 17/03/00 (2 pages)
14 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 17/01/00--------- £ si 24000000@1=24000000 £ ic 23000000/47000000 (2 pages)
14 March 2000£ nc 50000000/60000000 16/12/99 (1 page)
25 January 2000Director's particulars changed (1 page)
9 December 1999Auditor's resignation (1 page)
9 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
9 February 1999Ad 23/12/98--------- £ si 4788985@1=4788985 £ ic 6365284/11154269 (2 pages)
9 February 1999Ad 31/12/98--------- £ si 11845731@1=11845731 £ ic 11154269/23000000 (2 pages)
8 February 1999£ nc 10000000/50000000 15/12/98 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Auditor's resignation (1 page)
7 July 1998Return made up to 16/05/98; full list of members (6 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: third floor of kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: fourth floor of kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page)
27 June 1997Return made up to 16/05/97; full list of members (7 pages)
10 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
4 March 1997Location of register of directors' interests (1 page)
4 March 1997Location of register of members (1 page)
21 February 1997Particulars of contract relating to shares (4 pages)
21 February 1997Ad 31/12/96--------- £ si 420118@1 (2 pages)
28 January 1997Ad 31/12/96--------- £ si 420118@1=420118 £ ic 5945166/6365284 (2 pages)
28 January 1997Ad 31/12/96--------- £ si 5945164@1=5945164 £ ic 2/5945166 (2 pages)
19 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 January 1997£ nc 100/10000000 31/12/96 (1 page)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 August 1996Return made up to 16/05/96; full list of members (6 pages)
1 August 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
20 December 1995Particulars of mortgage/charge (6 pages)
9 October 1995Company name changed allnet telecoms LIMITED\certificate issued on 10/10/95 (4 pages)
6 October 1995New secretary appointed (2 pages)
13 July 1995Company name changed allnet communications LIMITED\certificate issued on 14/07/95 (2 pages)
5 July 1995Return made up to 16/05/95; full list of members (12 pages)
4 August 1994Company name changed garazo LIMITED\certificate issued on 05/08/94 (2 pages)
16 May 1994Incorporation (36 pages)