Company NameGlobal Telesystems (Property) Limited
Company StatusDissolved
Company Number03312722
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameGlobal Telesystems (Europe) Limited

Business Activity

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

Directors

Director NameMark John Pottican
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address1 Cornation Avenue
East Tilbury
Essex
RM10 0SJ
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 01 November 2005)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameBernard Joseph McFadden
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican/Irish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleTelecomms.Executive
Correspondence Address2851 Timbercreek Circle Nw
Boca Raton Fl 33431
Florida Usa
Foreign
Secretary NameNeil Molberger
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Surrey Drive
Riverside Ct 06878
Connecticut Usa
Foreign
Director NameStephen Baus
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address35 Onslow Gardens
London
SW7 3PY
Secretary NameGrier Curran Raclin
NationalityAmerican
StatusResigned
Appointed08 February 1998(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address104 Summerfield Road
Chevy Chase Md 20815
United States
Director NameMikel Howard Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2000)
RoleFinance Director
Correspondence AddressSpringmead Windsor Road
Ascot
Berkshire
SL5 7LQ
Director NameRobert John Amman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address13 Walton Place
London
SW3 1RJ
Director NameErnst Wessel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2000)
RoleLegal Director
Correspondence Address9 Great Auclum Place
Burghfield Common
Reading
Berkshire
RG7 3ED
Director NameGrier Curran Raclin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2001)
RoleAttorney
Correspondence Address104 Summerfield Road
Chevy Chase Md 20815
United States
Director NameRobert Alan Schriesheim
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerica
StatusResigned
Appointed06 December 2000(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2001)
RoleExec Vp Chief F.O
Correspondence Address1413 Tower Road
Winnetka
Il 60093
Director NameMaurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleVice President Legal
Correspondence Address83 South Park Road
Wimbledon
London
SW19 8RU
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameStephen Birk Baus
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2001(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address15 Queensdale Place
London
W11 4SQ
Director NameMr Christopher Delafield Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressHerengracht 14e
Amsterdam
1015 Bk
Director NameKeith Westcott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressCourt House
15 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address151 Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,325,719
Gross Profit£3,325,719
Net Worth-£63,920
Current Liabilities£4,611,145

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2003Strike-off action suspended (1 page)
27 August 2003Director's particulars changed (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
17 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Full accounts made up to 31 December 2000 (14 pages)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Particulars of mortgage/charge (6 pages)
30 August 2001Full accounts made up to 31 December 1999 (16 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
16 March 2001Return made up to 31/01/01; full list of members (7 pages)
25 January 2001Director resigned (1 page)
18 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New director appointed (2 pages)
25 May 2000New director appointed (4 pages)
10 May 2000Return made up to 31/01/00; full list of members (5 pages)
10 May 2000Secretary's particulars changed (1 page)
4 January 2000Company name changed global telesystems (europe) limi ted\certificate issued on 04/01/00 (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999New director appointed (2 pages)
4 February 1999Return made up to 30/01/99; full list of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Return made up to 30/01/98; full list of members (5 pages)
19 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Ad 07/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 1997Incorporation (13 pages)