Company NameVentelo Europe Limited
Company StatusDissolved
Company Number03254558
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 6 months ago)
Dissolution Date4 May 2011 (12 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameBoubacar Diarra
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2001(5 years after company formation)
Appointment Duration9 years, 7 months (closed 04 May 2011)
RoleVp Legal Director
Correspondence Address92 Chepstow Road
London
W2 5QP
Director NamePierre Lestage
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2001(5 years after company formation)
Appointment Duration9 years, 7 months (closed 04 May 2011)
RoleManaging Director
Correspondence Address397 Rue De Vaugirard
Paris
75015
Foreign
Director NameJean Pierre Vandromme
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(5 years after company formation)
Appointment Duration9 years, 7 months (closed 04 May 2011)
RoleVp Chief Executive
Correspondence Address4 Saint James Close
Wells Rise
London
NW8 7LG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2000(4 years after company formation)
Appointment Duration10 years, 6 months (closed 04 May 2011)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameJohn Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1999)
RoleNon-Exec Director
Correspondence AddressMurrell Totters Lane
Murrell Green
Hook
Hampshire
RG27 8HX
Director NameMr William Johnston
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address1 Financial Center
44th Floor
Boston
Massachusetts 02111
United States
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1999)
RoleManaging Director
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameMichael Potter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address28 Charleston Mansions
Randolph Avenue Maida Vale
London
W9
Director NameJonathan Charles Hudson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1998)
RoleTelecommunications
Correspondence Address38 Commons Road
Wokingham
Berkshire
RG41 1JG
Director NameWalter Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address2000 L Street Suite 200
N W Washington 20036 Dc
Usa
Secretary NameSusan Carol Fadil
NationalityBritish
StatusResigned
Appointed26 February 1997(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 April 1999)
RoleCompany Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Park Gardens
London
W4 3RY
Director NameDavid Lawrence Oertle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1997(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 1999)
RoleChief Executive Officer
Correspondence AddressPavilion Cottage
Eastfield Lane, Whitchurch On Thames
Reading
Berkshire
RG8 7EJ
Director NameSir Robin Adair Biggam
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 1999)
RoleAccountant
Correspondence AddressStreatley House
Streatley
Bedfordshire
LU3 3PS
Director NameRobert John Amman
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2001)
RoleCorporate Executive
Correspondence Address109 Davis Hill Road
Weston
Connecticut 06883
Foreign
Director NameGrier Curran Raclin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 1999)
RoleAttorney
Correspondence Address104 Summerfield Road
Chevy Chase Md 20815
United States
Director NameMikel Howard Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressSpringmead Windsor Road
Ascot
Berkshire
SL5 7LQ
Director NameDr Hans Peter Kohlhammer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1999(2 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressApartment 6 The Mount Hardwick Road
Whitchurch On Thames
Reading
RG8 7HW
Director NamePeter William Mitchell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1999(2 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressFlat 6 Kingsfold Court
Crouch Lane
Seaford
East Sussex
BN25 1PS
Director NameErnst Wessel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2000)
RoleLegal Director
Correspondence Address9 Great Auclum Place
Burghfield Common
Reading
Berkshire
RG7 3ED
Director NameJeffrey Von Deylen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleVice President
Correspondence Address12 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameGrier Curran Raclin
NationalityAmerican
StatusResigned
Appointed30 May 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2001)
RoleAttorney
Correspondence Address104 Summerfield Road
Chevy Chase Md 20815
United States
Director NameRobert Alan Schriesheim
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2000(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2001)
RoleExecutive Telecommunications
Correspondence Address1413 Tower Road
Winnetka
Illinois
Il 60093
United States
Director NameMichael Peter Kemball
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2002)
RoleVp Business Operations
Correspondence Address57 Erskine Hill
London
NW11 6EY
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressKroll 10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
4 February 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
4 February 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (6 pages)
22 October 2010Liquidators statement of receipts and payments to 6 October 2010 (6 pages)
22 October 2010Liquidators statement of receipts and payments to 6 October 2010 (6 pages)
6 May 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 6 April 2009 (6 pages)
4 November 2009Liquidators' statement of receipts and payments to 6 April 2009 (6 pages)
4 November 2009Liquidators statement of receipts and payments to 6 April 2009 (6 pages)
3 November 2009Liquidators statement of receipts and payments to 6 October 2009 (6 pages)
3 November 2009Liquidators statement of receipts and payments to 6 October 2009 (6 pages)
3 November 2009Liquidators' statement of receipts and payments to 6 October 2009 (6 pages)
6 June 2009Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Form 4.68 - b/d 06/10/06 (euro) (5 pages)
25 October 2006Liquidators' statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
25 October 2006Form 4.68 - b/d 06/10/06 (euro) (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators' statement of receipts and payments (5 pages)
2 May 2006Liquidators' statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators' statement of receipts and payments (6 pages)
1 November 2005Liquidators statement of receipts and payments (6 pages)
15 April 2005Liquidators' statement of receipts and payments (11 pages)
15 April 2005Liquidators statement of receipts and payments (11 pages)
25 June 2004Notice of discharge of Administration Order (4 pages)
25 June 2004Notice of discharge of Administration Order (4 pages)
4 June 2004Administrator's abstract of receipts and payments (3 pages)
4 June 2004Administrator's abstract of receipts and payments (3 pages)
15 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2004Appointment of a voluntary liquidator (1 page)
15 April 2004Statement of affairs (7 pages)
15 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2004Appointment of a voluntary liquidator (1 page)
15 April 2004Statement of affairs (7 pages)
26 January 2004Administrator's abstract of receipts and payments (3 pages)
26 January 2004Administrator's abstract of receipts and payments (3 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
28 July 2003Administrator's abstract of receipts and payments (3 pages)
28 July 2003Administrator's abstract of receipts and payments (3 pages)
13 February 2003Administrator's abstract of receipts and payments (3 pages)
13 February 2003Administrator's abstract of receipts and payments (3 pages)
15 January 2003Registered office changed on 15/01/03 from: 84 grosvenor street london W1K 3LN (1 page)
15 January 2003Registered office changed on 15/01/03 from: 84 grosvenor street london W1K 3LN (1 page)
12 September 2002Notice of result of meeting of creditors (4 pages)
12 September 2002Notice of result of meeting of creditors (4 pages)
4 September 2002Statement of administrator's proposal (3 pages)
4 September 2002Statement of administrator's proposal (3 pages)
15 July 2002Registered office changed on 15/07/02 from: 69 wilson street london EC2A 2BB (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 69 wilson street london EC2A 2BB (2 pages)
20 June 2002Administration Order (5 pages)
20 June 2002Administration Order (5 pages)
11 June 2002Notice of Administration Order (1 page)
11 June 2002Notice of Administration Order (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
11 March 2002Ad 17/08/01--------- £ si [email protected] (2 pages)
11 March 2002Ad 22/08/01-23/08/01 £ si [email protected] (1 page)
11 March 2002Ad 17/08/01--------- £ si [email protected] (2 pages)
11 March 2002Ad 22/08/01-23/08/01 £ si [email protected] (1 page)
6 February 2002Ad 22/08/01--------- £ si [email protected] (2 pages)
6 February 2002Ad 22/08/01--------- £ si [email protected] (2 pages)
19 December 2001Group of companies' accounts made up to 31 December 1999 (54 pages)
19 December 2001Group of companies' accounts made up to 31 December 1999 (54 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Registered office changed on 15/10/01 from: 151 shaftesbury avenue london WC2H 8AL (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Registered office changed on 15/10/01 from: 151 shaftesbury avenue london WC2H 8AL (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
20 September 2001Company name changed global telesystems (europe) limi ted\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed global telesystems (europe) limi ted\certificate issued on 20/09/01 (2 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
30 August 2001Ad 22/08/01--------- £ si [email protected] £ ic 1261430/1261430 (4 pages)
30 August 2001Ad 22/08/01--------- £ si [email protected] £ ic 1261430/1261430 (4 pages)
22 August 2001Memorandum and Articles of Association (7 pages)
22 August 2001Memorandum and Articles of Association (7 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 August 2001£ nc 2000000/2200000 17/08/01 (1 page)
22 August 2001£ nc 2000000/2200000 17/08/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2001Scheme of arrangement - amalgamation (47 pages)
16 August 2001Scheme of arrangement - amalgamation (47 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
7 November 2000Return made up to 25/09/00; full list of members (21 pages)
7 November 2000Return made up to 25/09/00; full list of members (21 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: athene house the broadway london NW7 3TD (1 page)
2 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 August 2000Registered office changed on 02/08/00 from: athene house the broadway london NW7 3TD (1 page)
2 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 June 2000Registered office changed on 28/06/00 from: 151 shaftesbury avenue london WC2H 8AL (1 page)
28 June 2000Registered office changed on 28/06/00 from: 151 shaftesbury avenue london WC2H 8AL (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (3 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (3 pages)
16 June 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: minerva house valpy street reading berkshire RG1 1AR (1 page)
14 February 2000Registered office changed on 14/02/00 from: minerva house valpy street reading berkshire RG1 1AR (1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
11 January 2000Application for reregistration from PLC to private (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 2000Re-registration of Memorandum and Articles (81 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 January 2000Re-registration of Memorandum and Articles (81 pages)
11 January 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 January 2000Application for reregistration from PLC to private (1 page)
10 January 2000Ad 17/12/99--------- £ si [email protected]=250 £ ic 1261180/1261430 (2 pages)
10 January 2000Ad 17/12/99--------- £ si [email protected]=250 £ ic 1261180/1261430 (2 pages)
4 January 2000Company name changed esprit telecom group PLC\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed esprit telecom group PLC\certificate issued on 04/01/00 (2 pages)
13 October 1999Return made up to 25/09/99; bulk list available separately (10 pages)
13 October 1999Return made up to 25/09/99; bulk list available separately (10 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
10 April 1999Ad 24/03/99--------- £ si [email protected]=164 £ ic 1261598/1261762 (4 pages)
10 April 1999Ad 24/03/99--------- £ si [email protected]=164 £ ic 1261598/1261762 (4 pages)
11 March 1999Full group accounts made up to 30 September 1998 (51 pages)
11 March 1999Ad 28/01/99--------- £ si [email protected]=666 £ ic 1260932/1261598 (2 pages)
11 March 1999Statement of affairs (30 pages)
11 March 1999Full group accounts made up to 30 September 1998 (51 pages)
11 March 1999Ad 28/01/99--------- £ si [email protected]=666 £ ic 1260932/1261598 (2 pages)
11 March 1999Statement of affairs (30 pages)
9 March 1999Ad 01/03/99--------- £ si [email protected]=680 £ ic 1260252/1260932 (2 pages)
9 March 1999Ad 01/03/99--------- £ si [email protected]=680 £ ic 1260252/1260932 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=105 £ ic 1260147/1260252 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=105 £ ic 1260147/1260252 (2 pages)
4 March 1999Ad 28/01/99-18/02/99 £ si [email protected]=666 £ ic 1259481/1260147 (2 pages)
4 March 1999Ad 28/01/99-18/02/99 £ si [email protected]=666 £ ic 1259481/1260147 (2 pages)
17 February 1999Ad 12/02/99--------- £ si [email protected]=1030 £ ic 1258451/1259481 (2 pages)
17 February 1999Ad 12/02/99--------- £ si [email protected]=1030 £ ic 1258451/1259481 (2 pages)
1 February 1999Ad 09/12/98-15/01/99 £ si [email protected]=1235 £ ic 1257216/1258451 (2 pages)
1 February 1999Ad 09/12/98-15/01/99 £ si [email protected]=1235 £ ic 1257216/1258451 (2 pages)
26 January 1999Ad 04/12/98--------- £ si [email protected]=904 £ ic 1256312/1257216 (2 pages)
26 January 1999Ad 04/12/98--------- £ si [email protected]=904 £ ic 1256312/1257216 (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 November 1998Ad 12/09/98--------- £ si [email protected] (2 pages)
6 November 1998Ad 12/09/98--------- £ si [email protected] (2 pages)
4 November 1998New director appointed (3 pages)
4 November 1998New director appointed (3 pages)
3 November 1998Ad 21/09/98--------- £ si [email protected] (2 pages)
3 November 1998Ad 07/10/98--------- £ si [email protected]=713 £ ic 1255599/1256312 (2 pages)
3 November 1998Ad 05/10/98--------- £ si [email protected]=175 £ ic 1255282/1255457 (2 pages)
3 November 1998Ad 21/09/98--------- £ si [email protected] (2 pages)
3 November 1998Ad 05/10/98--------- £ si [email protected]=142 £ ic 1255457/1255599 (2 pages)
3 November 1998Ad 05/10/98--------- £ si [email protected]=175 £ ic 1255282/1255457 (2 pages)
3 November 1998Ad 07/10/98--------- £ si [email protected]=713 £ ic 1255599/1256312 (2 pages)
3 November 1998Ad 05/10/98--------- £ si [email protected]=142 £ ic 1255457/1255599 (2 pages)
12 October 1998Return made up to 25/09/98; full list of members (13 pages)
12 October 1998Return made up to 25/09/98; full list of members (13 pages)
25 August 1998Ad 02/07/98--------- £ si [email protected]=254 £ ic 1243728/1243982 (2 pages)
25 August 1998Ad 16/07/98--------- £ si [email protected]=47 £ ic 1243681/1243728 (2 pages)
25 August 1998Ad 05/08/98--------- £ si [email protected]=3067 £ ic 1240614/1243681 (2 pages)
25 August 1998Ad 05/08/98--------- £ si [email protected]=3067 £ ic 1240614/1243681 (2 pages)
25 August 1998Ad 02/07/98--------- £ si [email protected]=254 £ ic 1243728/1243982 (2 pages)
25 August 1998Ad 03/08/98--------- £ si [email protected]=197 £ ic 1240417/1240614 (2 pages)
25 August 1998Ad 03/08/98--------- £ si [email protected]=197 £ ic 1240417/1240614 (2 pages)
25 August 1998Ad 16/07/98--------- £ si [email protected]=47 £ ic 1243681/1243728 (2 pages)
24 August 1998Ad 24/07/98--------- £ si [email protected]=4859 £ ic 1235558/1240417 (3 pages)
24 August 1998Ad 24/07/98--------- £ si [email protected]=4859 £ ic 1235558/1240417 (3 pages)
21 May 1998Secretary's particulars changed (1 page)
21 May 1998Secretary's particulars changed (1 page)
30 March 1998Full group accounts made up to 30 September 1997 (46 pages)
30 March 1998Full group accounts made up to 30 September 1997 (46 pages)
20 March 1998Amend 882 1109696 @ 1P 26/06/97 (2 pages)
20 March 1998Amend 882 1109696 @ 1P 26/06/97 (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
16 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 March 1998Ad 02/03/98--------- £ si [email protected]=4158 £ ic 1241879/1246037 (2 pages)
11 March 1998Ad 02/03/98--------- £ si [email protected]=4158 £ ic 1241879/1246037 (2 pages)
11 March 1998Ad 03/03/98--------- £ si [email protected]=420 £ ic 1246037/1246457 (2 pages)
11 March 1998Ad 03/03/98--------- £ si [email protected]=420 £ ic 1246037/1246457 (2 pages)
5 February 1998Ad 02/02/98--------- £ si [email protected]=2522 £ ic 1239357/1241879 (3 pages)
5 February 1998Ad 02/02/98--------- £ si [email protected]=2522 £ ic 1239357/1241879 (3 pages)
9 January 1998Ad 05/01/98--------- £ si [email protected]=4870 £ ic 1234487/1239357 (2 pages)
9 January 1998Ad 26/11/97--------- £ si [email protected] £ ic 1239357/1239357 (3 pages)
9 January 1998Ad 05/01/98--------- £ si [email protected]=4870 £ ic 1234487/1239357 (2 pages)
9 January 1998Ad 26/11/97--------- £ si [email protected] £ ic 1239357/1239357 (3 pages)
8 January 1998Ad 31/12/97--------- £ si [email protected]=8250 £ ic 1226237/1234487 (2 pages)
8 January 1998Ad 31/12/97--------- £ si [email protected]=8250 £ ic 1226237/1234487 (2 pages)
6 January 1998Particulars of mortgage/charge (8 pages)
6 January 1998Particulars of mortgage/charge (8 pages)
16 December 1997Ad 18/11/97--------- £ si [email protected]=7528 £ ic 1218709/1226237 (2 pages)
16 December 1997Ad 18/11/97--------- £ si [email protected]=7528 £ ic 1218709/1226237 (2 pages)
2 December 1997Ad 27/06/97--------- £ si [email protected] (2 pages)
2 December 1997Ad 27/06/97--------- £ si [email protected] (2 pages)
2 December 1997Statement of affairs (100 pages)
2 December 1997Statement of affairs (100 pages)
28 November 1997Return made up to 25/09/97; full list of members (15 pages)
28 November 1997Return made up to 25/09/97; full list of members (15 pages)
24 November 1997Ad 26/06/97--------- £ si [email protected]=11096 £ ic 1207638/1218734 (2 pages)
24 November 1997Ad 26/06/97--------- £ si [email protected]=11096 £ ic 1207638/1218734 (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
6 October 1997Ad 05/09/97--------- £ si [email protected] £ ic 1207638/1207638 (2 pages)
6 October 1997Ad 05/09/97--------- £ si [email protected] £ ic 1207638/1207638 (2 pages)
6 October 1997Ad 05/09/97--------- £ si [email protected]=1 £ ic 1200534/1200535 (4 pages)
6 October 1997Ad 05/09/97--------- £ si [email protected]=7103 £ ic 1200535/1207638 (2 pages)
6 October 1997Ad 05/09/97--------- £ si [email protected]=7103 £ ic 1200535/1207638 (2 pages)
6 October 1997Ad 05/09/97--------- £ si [email protected]=1 £ ic 1200534/1200535 (4 pages)
15 May 1997Ad 27/03/97--------- £ si [email protected]=332500 £ ic 868034/1200534 (2 pages)
15 May 1997Ad 27/03/97--------- £ si [email protected]=332500 £ ic 868034/1200534 (2 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Ad 31/01/97--------- £ si [email protected] £ si 236063@1 (6 pages)
21 April 1997Ad 31/01/97--------- £ si [email protected] £ si 236063@1 (6 pages)
9 April 1997S-div conve 04/03/97 (1 page)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 April 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(4 pages)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 April 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(4 pages)
9 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
9 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 April 1997Memorandum and Articles of Association (82 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 April 1997S-div conve 04/03/97
  • 122 ‐ £ ic 1104070/868034 04/03/97 £ sr 236036@1=236036
(1 page)
9 April 1997Ad 31/01/97--------- £ si [email protected]=868006 £ si 236063@1=236063 £ ic 1/1104070 (6 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 April 1997Ad 31/01/97--------- £ si [email protected]=868006 £ si 236063@1=236063 £ ic 1/1104070 (6 pages)
9 April 1997Memorandum and Articles of Association (82 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
9 April 1997£ nc 1791719/2000000 26/02/97 (1 page)
9 April 1997£ nc 1791719/2000000 26/02/97 (1 page)
9 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (3 pages)
20 March 1997Secretary resigned (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Balance Sheet (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Application for reregistration from private to PLC (1 page)
31 January 1997Declaration on reregistration from private to PLC (1 page)
31 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
31 January 1997Re-registration of Memorandum and Articles (42 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Application for reregistration from private to PLC (1 page)
31 January 1997Declaration on reregistration from private to PLC (1 page)
31 January 1997Auditor's statement (1 page)
31 January 1997Balance Sheet (1 page)
31 January 1997Re-registration of Memorandum and Articles (42 pages)
31 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
31 January 1997Auditor's report (1 page)
31 January 1997Auditor's report (1 page)
31 January 1997Auditor's statement (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (3 pages)
19 January 1997S-div 15/01/97 (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
19 January 1997£ nc 100000/1791719 15/01/97 (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
19 January 1997£ nc 100000/1791719 15/01/97 (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 January 1997S-div 15/01/97 (1 page)
14 January 1997Location of register of members (1 page)
14 January 1997Registered office changed on 14/01/97 from: 20 black friars lane london EC4V 6HD (1 page)
14 January 1997Registered office changed on 14/01/97 from: 20 black friars lane london EC4V 6HD (1 page)
14 January 1997Location of register of members (1 page)
10 January 1997Company name changed metroline rail LIMITED\certificate issued on 10/01/97 (2 pages)
10 January 1997Company name changed metroline rail LIMITED\certificate issued on 10/01/97 (2 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1996Memorandum and Articles of Association (14 pages)
22 November 1996Memorandum and Articles of Association (14 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Company name changed mawlaw 319 LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed mawlaw 319 LIMITED\certificate issued on 22/11/96 (2 pages)
25 September 1996Incorporation (21 pages)
25 September 1996Incorporation (21 pages)