Company NameTeleroute (UK) Limited
Company StatusDissolved
Company Number03024948
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NameFinacre Limited

Business Activity

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

Directors

Director NameKoen Lieven Alois Ignace De Waele
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed29 August 2006(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBlaesstraat 96
Brussels
1000
Foreign
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2014)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameJeanne Ali Deppe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed10 March 1995(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressGrijze Stenenplein 5
St Pieters Woluwe
Brussels
B1150
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed10 March 1995(2 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed10 March 1995(2 weeks, 2 days after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameCornelis Breekweg
Date of BirthMay 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1995(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressCypressenlaau 10
Tervuren
3080
Director NameBernard Wilfried Cecile Houdmont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressCalle Hiedra 109
E28109 Alcobendas
Spain
Director NameFrancois Bourgeois
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address1 Rue Du Midi
94300 Vincennes
France
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Christopher John Mellor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Thorney Hedge Road
London
W4 5SD
Director NameRaimundo Diaz Jimenez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2005(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue Des Paradisiers 77
1120 Auderghem
Belgium
Director NameAnnick Andree Monseux
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2005(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2006)
RoleCompany Director
Correspondence AddressAv. De L'Observatoire 34
1180 Brussels
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,500,000
(3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,500,000
(3 pages)
27 November 2012Termination of appointment of Raimundo Diaz Jimenez as a director (1 page)
27 November 2012Termination of appointment of Raimundo Diaz Jimenez as a director on 1 August 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 February 2011Director's details changed for Koen Lieven Alois Ignace De Waele on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Koen Lieven Alois Ignace De Waele on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
16 March 2010Director's details changed for Raimundo Diaz Jimenez on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Raimundo Diaz Jimenez on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 October 2009Full accounts made up to 31 December 2008 (18 pages)
12 October 2009Full accounts made up to 31 December 2008 (18 pages)
18 June 2009Full accounts made up to 31 December 2007 (18 pages)
18 June 2009Full accounts made up to 31 December 2007 (18 pages)
19 May 2009Return made up to 22/02/09; full list of members (5 pages)
19 May 2009Return made up to 22/02/09; full list of members (5 pages)
23 January 2009Return made up to 22/02/08; full list of members (6 pages)
23 January 2009Return made up to 22/02/08; full list of members (6 pages)
15 January 2009Appointment terminated director christopher mellor (1 page)
15 January 2009Appointment Terminated Director christopher mellor (1 page)
25 July 2008Full accounts made up to 31 December 2006 (21 pages)
25 July 2008Full accounts made up to 31 December 2006 (21 pages)
22 August 2007Return made up to 22/02/07; full list of members (6 pages)
22 August 2007Return made up to 22/02/07; full list of members (6 pages)
19 July 2007Full accounts made up to 31 December 2005 (16 pages)
19 July 2007Full accounts made up to 31 December 2005 (16 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
7 March 2006Return made up to 22/02/06; full list of members (7 pages)
7 March 2006Return made up to 22/02/06; full list of members (7 pages)
10 February 2006Full accounts made up to 31 December 2004 (19 pages)
10 February 2006Full accounts made up to 31 December 2004 (19 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005Nc inc already adjusted 21/09/05 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Ad 21/09/05--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
4 October 2005Nc inc already adjusted 21/09/05 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Ad 21/09/05--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
15 April 2005Return made up to 22/02/05; full list of members (5 pages)
15 April 2005Return made up to 22/02/05; full list of members (5 pages)
9 November 2004Full accounts made up to 31 December 2003 (19 pages)
9 November 2004Full accounts made up to 31 December 2003 (19 pages)
31 March 2004Return made up to 22/02/04; full list of members (5 pages)
31 March 2004Return made up to 22/02/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
5 November 2003Full accounts made up to 31 December 2002 (19 pages)
5 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 March 2003Return made up to 22/02/03; full list of members (5 pages)
3 March 2003Return made up to 22/02/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
12 April 2002Return made up to 22/02/02; no change of members (4 pages)
12 April 2002Return made up to 22/02/02; no change of members (4 pages)
26 September 2001Full accounts made up to 31 December 2000 (15 pages)
26 September 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001Company name changed finacre LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed finacre LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 22/02/01; no change of members (4 pages)
15 March 2001Return made up to 22/02/01; no change of members (4 pages)
8 January 2001Full accounts made up to 31 December 1999 (15 pages)
8 January 2001Full accounts made up to 31 December 1999 (15 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Return made up to 22/02/00; full list of members (5 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 22/02/00; full list of members (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 March 1999Return made up to 22/02/99; full list of members (5 pages)
13 March 1999Return made up to 22/02/99; full list of members (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
16 March 1998Return made up to 22/02/98; full list of members (5 pages)
16 March 1998Return made up to 22/02/98; full list of members (5 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997Return made up to 22/02/97; full list of members (5 pages)
20 March 1997Return made up to 22/02/97; full list of members (5 pages)
31 July 1996Registered office changed on 31/07/96 from: 136/142 bramley road london W10 6SR (1 page)
31 July 1996Registered office changed on 31/07/96 from: 136/142 bramley road london W10 6SR (1 page)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Return made up to 22/02/96; full list of members (5 pages)
14 March 1996Return made up to 22/02/96; full list of members (5 pages)
11 December 1995Accounting reference date shortened from 29/02 to 31/12 (2 pages)
11 December 1995Accounting reference date shortened from 29/02 to 31/12 (1 page)
4 December 1995Director resigned (4 pages)
4 December 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 136-142 bramley street london W10 6SR (1 page)
30 March 1995Registered office changed on 30/03/95 from: 136-142 bramley street london W10 6SR (1 page)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 120 east road london N1 6AA (1 page)
15 March 1995Registered office changed on 15/03/95 from: 120 east road london N1 6AA (1 page)
22 February 1995Incorporation (15 pages)
22 February 1995Incorporation (15 pages)