Company NameTransplanet Telecom Plc
DirectorsKhosro Antonio Baggi and Baggi & Associates Corporate Finance Limited
Company StatusDissolved
Company Number03146416
CategoryPublic Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKhosro Antonio Baggi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBrazilian
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleBusiness Consultant
Correspondence AddressPalestrina Straat 23
Amsterdam 1071 Ld
The Netherlands
Foreign
Secretary NameMichael Philip Chissick
NationalityBritish
StatusCurrent
Appointed16 August 1996(7 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address5 Frome Street
London
N1 8PB
Director NameBaggi & Associates Corporate Finance Limited (Corporation)
StatusCurrent
Appointed07 February 1997(1 year after company formation)
Appointment Duration27 years, 2 months
Correspondence Address41 Vine Street
London
EC3N 2AA
Secretary NameEmiel Louis Oosters
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBremboslei 12
B-2180 Ekeren Antwerp
Belgium
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address41 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 1999Dissolved (1 page)
11 May 1998Dissolution deferment (1 page)
20 April 1998Completion of winding up (1 page)
11 June 1997Order of court to wind up (1 page)
28 May 1997Court order notice of winding up (1 page)
25 March 1997New director appointed (1 page)
19 March 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996Secretary resigned (1 page)
24 September 1996Accounting reference date notified as 31/12 (1 page)
21 August 1996Registered office changed on 21/08/96 from: suite 13223 72 new bond street london W1Y 9DD (1 page)
21 August 1996New secretary appointed (2 pages)
21 June 1996Ad 07/06/96--------- £ si 170000@1=170000 £ ic 50000/220000 (2 pages)
6 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1996£ nc 50000/10000000 30/05/96 (1 page)
6 June 1996Certificate of authorisation to commence business and borrow (1 page)
6 June 1996Application to commence business (2 pages)
21 May 1996Ad 15/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 January 1996Incorporation (15 pages)