Company NameInternational Telecom Plc
Company StatusDissolved
Company Number03028371
CategoryPublic Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)
Dissolution Date30 November 2011 (12 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameCarlos Diego
Date of BirthMay 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2011)
RoleCompany Director
Correspondence Address28 Mangos Plasa
Parla
Madrid
34500
Spain
Director NameMaria Diego
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2011)
RoleCompany Director
Correspondence Address28 Mangos Plasa
Parla
Madrid
34500
Spain
Secretary NameMaria Diego
NationalitySpanish
StatusClosed
Appointed01 October 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2011)
RoleCompany Director
Correspondence Address28 Mangos Plasa
Parla
Madrid
34500
Spain
Secretary NameCarlos Diego
NationalitySpanish
StatusClosed
Appointed01 October 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2011)
RoleCompany Director
Correspondence Address28 Mangos Plasa
Parla
Madrid
34500
Spain
Director NameDemetris Charalambous
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Papaflesa
Larnanca Tt321
Cyprus
Director NameEvagoras Demetriou
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleTelecommunication
Correspondence AddressAssias 27 Plati
Aglantjia
Nicosia
Cyprus
Secretary NameDemetris Charalambous
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleTelecommunications
Correspondence Address4 Papaflesa
Larnanca Tt321
Cyprus
Director NameStephen Georgiou
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 1997)
RoleCompany Director
Correspondence Address85 St Edmunds Road
London
N9 7PS
Director NameAnastasia Pelekanou
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address4 Papaflesa
Larnaca
Tt321
Foreign
Director NamePetroulla Demetriou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address88 Grovedale Close
Cheshunt
Hertfordshire
EN7 5NE
Director NameCharlie Yiasemis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address38b Falmouth Gardens
Redbridge
Essex
IG4 5JU
Secretary NameAnastasia Pelekanou
NationalityBritish
StatusResigned
Appointed17 September 1998(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 October 2007)
RoleCompany Director
Correspondence Address4 Papaflesa
Larnaca
Tt321
Foreign
Director NameKarl Ahmed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address91a Tottenham Lane
London
N8 9BE
Director NameAki Hussain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 3
14 Lascotts Road
London
N22 8JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address46 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Notice of final account prior to dissolution (1 page)
30 August 2011Notice of final account prior to dissolution (1 page)
30 August 2011Return of final meeting of creditors (1 page)
8 July 2011INSOLVENCY:sec of state release of liquidator (1 page)
8 July 2011Insolvency:sec of state release of liquidator (1 page)
2 June 2011Appointment of a liquidator (1 page)
2 June 2011Court order insolvency:miscellaneous replacement court order (16 pages)
2 June 2011Court order insolvency:miscellaneous replacement court order (16 pages)
2 June 2011Appointment of a liquidator (1 page)
17 October 2008Order of court to wind up (2 pages)
17 October 2008Order of court to wind up (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 88 grovedale close cheshunt herts EN7 5NE (1 page)
24 June 2008Registered office changed on 24/06/2008 from 88 grovedale close cheshunt herts EN7 5NE (1 page)
29 October 2007Registered office changed on 29/10/07 from: avco house, 6 albert road, barnet, hertfordshire EN4 9SH (1 page)
29 October 2007Registered office changed on 29/10/07 from: avco house, 6 albert road, barnet, hertfordshire EN4 9SH (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Return made up to 02/03/07; full list of members (6 pages)
28 August 2007Return made up to 02/03/07; full list of members (6 pages)
25 April 2007Notice of completion of voluntary arrangement (4 pages)
25 April 2007Notice of completion of voluntary arrangement (4 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
28 March 2006Full accounts made up to 31 March 2005 (12 pages)
28 March 2006Full accounts made up to 31 March 2005 (12 pages)
16 June 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
16 June 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
25 April 2005Return made up to 02/03/05; full list of members (7 pages)
25 April 2005Return made up to 02/03/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
17 March 2004Return made up to 02/03/04; full list of members (6 pages)
17 March 2004Return made up to 02/03/04; full list of members (6 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Return made up to 02/03/03; full list of members (6 pages)
28 March 2003Return made up to 02/03/03; full list of members (6 pages)
28 March 2003Director's particulars changed (1 page)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 March 2000 (14 pages)
17 July 2001Full accounts made up to 31 March 2000 (14 pages)
21 May 2001Return made up to 02/03/01; full list of members (7 pages)
29 December 2000Ad 06/12/00--------- £ si 499@1=499 £ ic 50000/50499 (2 pages)
29 December 2000Ad 10/04/95--------- £ si 1@1 (2 pages)
29 December 2000Ad 10/04/95--------- £ si 1@1 (2 pages)
29 December 2000Ad 06/12/00--------- £ si 499@1=499 £ ic 50000/50499 (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
16 April 2000Full accounts made up to 31 March 1999 (14 pages)
16 April 2000Full accounts made up to 31 March 1999 (14 pages)
22 March 2000Return made up to 02/03/00; full list of members (7 pages)
22 March 2000Return made up to 02/03/00; full list of members (7 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
7 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
13 April 1999Return made up to 02/03/99; full list of members (7 pages)
13 April 1999Return made up to 02/03/99; full list of members (7 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (16 pages)
15 October 1998Full accounts made up to 31 March 1998 (16 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
21 May 1998Return made up to 02/03/98; full list of members (5 pages)
21 May 1998Return made up to 02/03/98; full list of members (5 pages)
13 March 1998Registered office changed on 13/03/98 from: the kelmanson partnership, 455 green lanes, palmers green, london N13 4BT (1 page)
13 March 1998Registered office changed on 13/03/98 from: the kelmanson partnership, 455 green lanes, palmers green, london N13 4BT (1 page)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: suite 11077, 72 new bond street, london, W1Y 9DD (1 page)
21 May 1997Registered office changed on 21/05/97 from: suite 11077, 72 new bond street, london, W1Y 9DD (1 page)
28 April 1997Return made up to 02/03/97; no change of members (4 pages)
28 April 1997Return made up to 02/03/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1996Ad 10/04/95--------- £ si 49996@1 (2 pages)
13 November 1996Ad 10/04/95--------- £ si 49996@1 (2 pages)
13 November 1996New director appointed (1 page)
13 November 1996Ad 10/04/95--------- £ si 1@1 (2 pages)
13 November 1996Ad 10/04/95--------- £ si 1@1 (2 pages)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996Ad 10/04/95--------- £ si 1@1 (2 pages)
13 November 1996Ad 10/04/95--------- £ si 1@1 (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
20 June 1996Return made up to 02/03/96; full list of members (6 pages)
20 June 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1995Secretary resigned;new director appointed (2 pages)
27 March 1995New secretary appointed;new director appointed (2 pages)
2 March 1995Incorporation (16 pages)