Company NameRSL Com Europe Limited
Company StatusDissolved
Company Number03040192
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesLawgra (N0.288) Limited and RSL Com UK Limited

Business Activity

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

Directors

Secretary NameMr John Paul Gray
NationalityBritish
StatusClosed
Appointed03 August 1995(4 months after company formation)
Appointment Duration20 years, 8 months (closed 19 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameJohn Brett Robertson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2000(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 19 April 2016)
RoleCompany Executive
Correspondence Address25 Burgh Street
London
N1 8HG
Director NameKeith Alan Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2001(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 19 April 2016)
RoleConsultant
Correspondence Address11304 Canterbury Ct
Leawood
Kansas
66211
United States
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameItzhak Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2000)
RoleCompany Director
Correspondence Address767 Fifth Avenue Suite 4300
New York Ny 10153
Usa
Director NameMargit Sanne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressLe Moulin
Du Petit Large
Saumane
France
Director NameRichard Edwin Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address280 London Road
Burpham
Guildford
Surrey
GU4 7LF
Director NameRaymond O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleExecutive
Correspondence AddressVictoria House
London Street Crosslanes
Guildford
CU1 1YN
Director NameDavid Herbert Hardwick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2000)
RoleCompany Director
Correspondence Address26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameJonathan Michael Saville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address8 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameMr Michael Philip Keeble
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Lower Street
Shere
Guildford
Surrey
GU5 9HX
Director NameJeremy Ellis Owen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Callow Hill
Virginia Water
Surrey
GU25 4LD
Director NameIrene Cackett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 1999)
RoleTelecoms Marketing
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Walk
Thames Ditton
Surrey
KT7 0NW
Director NameSteven Franklin Schiffman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2000(5 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 March 2001)
RoleChief Financial Officer
Country of ResidenceConnecticut
Correspondence Address81 Sturges Road
Fairfield
Ct 06430
United States
Director NamePaul Bruce Domorski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2000(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2001)
RoleChief Executive Officer
Correspondence AddressBirch Common Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£43,669,000
Gross Profit£5,617,000
Net Worth-£63,843,000
Cash£6,998,000
Current Liabilities£239,798,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Administrator's abstract of receipts and payments to 5 May 2015 (4 pages)
10 June 2015Administrator's abstract of receipts and payments to 5 May 2015 (4 pages)
10 June 2015Administrator's abstract of receipts and payments to 5 May 2015 (4 pages)
4 June 2015Notice of discharge of Administration Order (2 pages)
4 June 2015Notice of discharge of Administration Order (2 pages)
1 June 2015Administrator's abstract of receipts and payments to 18 March 2015 (6 pages)
1 June 2015Administrator's abstract of receipts and payments to 18 March 2015 (6 pages)
30 October 2014Administrator's abstract of receipts and payments to 18 September 2014 (8 pages)
30 October 2014Administrator's abstract of receipts and payments to 18 September 2014 (8 pages)
7 May 2014Administrator's abstract of receipts and payments to 18 March 2014 (7 pages)
7 May 2014Administrator's abstract of receipts and payments to 18 March 2014 (7 pages)
7 November 2013Administrator's abstract of receipts and payments to 18 September 2013 (9 pages)
7 November 2013Administrator's abstract of receipts and payments to 18 September 2013 (9 pages)
9 May 2013Court order insolvency:re court order replacement of liq (12 pages)
9 May 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 May 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 May 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 May 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 May 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 May 2013Administrator's abstract of receipts and payments to 18 March 2013 (3 pages)
9 May 2013Court order insolvency:re court order replacement of liq (12 pages)
24 October 2012Administrator's abstract of receipts and payments to 18 September 2012 (9 pages)
24 October 2012Administrator's abstract of receipts and payments to 18 September 2012 (9 pages)
8 May 2012Administrator's abstract of receipts and payments to 18 March 2012 (9 pages)
8 May 2012Administrator's abstract of receipts and payments to 18 March 2012 (9 pages)
18 October 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
18 October 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
18 October 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
18 October 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
18 October 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
18 October 2011Administrator's abstract of receipts and payments to 18 September 2011 (3 pages)
19 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages)
23 May 2011Administrator's abstract of receipts and payments to 18 March 2011 (9 pages)
23 May 2011Administrator's abstract of receipts and payments to 18 March 2011 (9 pages)
17 November 2010Administrator's abstract of receipts and payments to 18 September 2010 (9 pages)
17 November 2010Administrator's abstract of receipts and payments to 18 September 2010 (9 pages)
13 May 2010Administrator's abstract of receipts and payments to 18 March 2010 (9 pages)
13 May 2010Administrator's abstract of receipts and payments to 18 March 2010 (9 pages)
25 November 2009Administrator's abstract of receipts and payments to 18 September 2009 (9 pages)
25 November 2009Administrator's abstract of receipts and payments to 18 September 2009 (9 pages)
21 May 2009Administrator's abstract of receipts and payments to 18 March 2009 (9 pages)
21 May 2009Administrator's abstract of receipts and payments to 18 March 2009 (9 pages)
18 November 2008Administrator's abstract of receipts and payments to 18 September 2008 (9 pages)
18 November 2008Administrator's abstract of receipts and payments to 18 September 2008 (9 pages)
16 May 2008Administrator's abstract of receipts and payments to 18 September 2008 (9 pages)
16 May 2008Administrator's abstract of receipts and payments to 18 September 2008 (9 pages)
15 November 2007Administrator's abstract of receipts and payments (3 pages)
15 November 2007Form 2.15 - 18/09/07 (us $ acc) (3 pages)
15 November 2007Form 2.15 - 18/09/07 (us $ acc) (3 pages)
15 November 2007Administrator's abstract of receipts and payments (3 pages)
15 November 2007Form 2.15 - 18/09/07 (euro acc) (3 pages)
15 November 2007Form 2.15 - 18/09/07 (euro acc) (3 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 20072.15 19/09/06 - 18/03/07 euros (3 pages)
18 May 20072.15 19/09/06 - 18/03/07 usd (3 pages)
18 May 20072.15 19/09/06 - 18/03/07 usd (3 pages)
18 May 2007Administrator's abstract of receipts and payments (3 pages)
18 May 20072.15 19/09/06 - 18/03/07 euros (3 pages)
18 May 2007Administrator's abstract of receipts and payments (3 pages)
21 November 2006Administrator's abstract of receipts and payments (9 pages)
21 November 2006Administrator's abstract of receipts and payments (9 pages)
22 May 2006Administrator's abstract of receipts and payments (9 pages)
22 May 2006Administrator's abstract of receipts and payments (9 pages)
7 November 2005Administrator's abstract of receipts and payments (9 pages)
7 November 2005Administrator's abstract of receipts and payments (9 pages)
16 May 2005Administrator's abstract of receipts and payments (9 pages)
16 May 2005Administrator's abstract of receipts and payments (9 pages)
19 November 2004Administrator's abstract of receipts and payments (9 pages)
19 November 2004Administrator's abstract of receipts and payments (9 pages)
17 May 2004Administrator's abstract of receipts and payments (9 pages)
17 May 2004Administrator's abstract of receipts and payments (9 pages)
19 November 2003Administrator's abstract of receipts and payments (9 pages)
19 November 2003Administrator's abstract of receipts and payments (9 pages)
16 July 2003C/O replacement of administrator (9 pages)
16 July 2003C/O replacement of administrator (9 pages)
9 May 2003F2.15 p/e 18/03/03 in euros (3 pages)
9 May 2003F2.15 p/e 18/03/03 in euros (3 pages)
9 May 2003F2.15 p/e 18/03/03 in us $ (3 pages)
9 May 2003Administrator's abstract of receipts and payments (3 pages)
9 May 2003Administrator's abstract of receipts and payments (3 pages)
9 May 2003F2.15 p/e 18/03/03 in us $ (3 pages)
21 November 2002Administrator's abstract of receipts and payments (9 pages)
21 November 2002Administrator's abstract of receipts and payments (9 pages)
1 August 2002C/O re removal of administrator (10 pages)
1 August 2002C/O re removal of administrator (10 pages)
22 May 2002Administrator's abstract of receipts and payments (9 pages)
22 May 2002Administrator's abstract of receipts and payments (9 pages)
14 May 2002Scheme of arrangement - amalgamation (20 pages)
14 May 2002Scheme of arrangement - amalgamation (20 pages)
24 April 2002Administrator's abstract of receipts and payments (9 pages)
24 April 2002Administrator's abstract of receipts and payments (9 pages)
16 November 2001O/C re:disposal of goods (4 pages)
16 November 2001O/C re:disposal of goods (4 pages)
27 September 2001Registered office changed on 27/09/01 from: 9 old queen street westminster london SW1H 9JA (1 page)
27 September 2001Registered office changed on 27/09/01 from: 9 old queen street westminster london SW1H 9JA (1 page)
13 July 2001Statement of administrator's proposal (31 pages)
13 July 2001Statement of administrator's proposal (31 pages)
12 July 2001Notice of result of meeting of creditors (3 pages)
12 July 2001Notice of result of meeting of creditors (3 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Notice of Administration Order (1 page)
26 March 2001Administration Order (4 pages)
26 March 2001Administration Order (4 pages)
26 March 2001Notice of Administration Order (1 page)
26 March 2001Return made up to 30/03/01; full list of members (7 pages)
26 March 2001Return made up to 30/03/01; full list of members (7 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
20 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 March 2000Return made up to 30/03/00; full list of members (7 pages)
31 March 2000Return made up to 30/03/00; full list of members (7 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Full accounts made up to 31 December 1998 (19 pages)
7 December 1999Full accounts made up to 31 December 1998 (19 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
21 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 31 December 1997 (20 pages)
22 December 1998Full accounts made up to 31 December 1997 (20 pages)
9 December 1998Ad 23/11/98--------- £ si [email protected]=100 £ ic 11528/11628 (2 pages)
9 December 1998Ad 23/11/98--------- £ si [email protected]=100 £ ic 11528/11628 (2 pages)
30 November 1998Ad 23/11/98--------- £ si [email protected]=100 £ ic 11428/11528 (2 pages)
30 November 1998Ad 23/11/98--------- £ si [email protected]=100 £ ic 11428/11528 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
22 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1998Ad 10/06/98--------- £ si [email protected]=11427 £ ic 1/11428 (1 page)
22 June 1998Ad 10/06/98--------- £ si [email protected]=11427 £ ic 1/11428 (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998£ nc 1000000/1090000 02/06/98 (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 1000000/1090000 02/06/98 (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
16 April 1998Return made up to 30/03/98; no change of members (6 pages)
16 April 1998Return made up to 30/03/98; no change of members (6 pages)
23 March 1998Full accounts made up to 31 December 1996 (19 pages)
23 March 1998Full accounts made up to 31 December 1996 (19 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 December 1995 (14 pages)
3 February 1997Full accounts made up to 31 December 1995 (14 pages)
26 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
26 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
8 July 1996Nc inc already adjusted 30/05/96 (1 page)
8 July 1996Nc inc already adjusted 30/05/96 (1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1996Particulars of mortgage/charge (7 pages)
15 June 1996Particulars of mortgage/charge (7 pages)
31 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 9 old queen street westminster SW1H 9JA (1 page)
11 April 1996Registered office changed on 11/04/96 from: 9 old queen street westminster SW1H 9JA (1 page)
20 December 1995Memorandum and Articles of Association (20 pages)
20 December 1995Memorandum and Articles of Association (20 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 190 strand london WC2R 1JN (1 page)
13 October 1995Registered office changed on 13/10/95 from: 190 strand london WC2R 1JN (1 page)
11 August 1995Company name changed rsl com uk LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed rsl com uk LIMITED\certificate issued on 14/08/95 (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
26 June 1995Company name changed lawgra (N0.288) LIMITED\certificate issued on 27/06/95 (2 pages)
26 June 1995Company name changed lawgra (N0.288) LIMITED\certificate issued on 27/06/95 (2 pages)
30 March 1995Incorporation (19 pages)
30 March 1995Incorporation (19 pages)