Company NameSaturn Global Network Services (UK) Limited
Company StatusDissolved
Company Number03333840
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2005)
RoleSenior Vp
Correspondence AddressGlebe House
Rectory Lane
Wilden
Bedfordshire
MK44 2PB
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusClosed
Appointed10 April 2002(5 years after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address1418 Commodore Way
Hollywood
Fl 33019
United States
Secretary NameTracey Michelle Green
NationalityBritish
StatusClosed
Appointed30 April 2004(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 15 March 2005)
RoleCompany Director
Correspondence Address6 Ravenscar Road
Surbiton
Surrey
KT6 7PL
Director NameIain Robert Charles Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address84 Boston Place
Marylebone
London
NW1 6EX
Director NameNicholas Charles Henry Adams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address98 Sumatra Road
London
NW6 1PP
Secretary NameNicholas Charles Henry Adams
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address98 Sumatra Road
London
NW6 1PP
Director NameMark Adrian Stephen Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address57 Grand Parade
Leigh On Sea
Essex
SS9 1DT
Director NamePeter Norman Hase
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleGeneral Manager
Correspondence Address3 Bateman Street
Cambridge
CB2 1NB
Director NameDavid O'Malley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1998)
RoleIT Consultant
Correspondence Address16 Thornbers Way
Charvil
Reading
Berkshire
RG10 9DW
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed04 April 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameCharles Auster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address41 Edgewood Road
Summit, Nj07901
Usa
Foreign
Director NameDavid Walsh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2002)
RoleCompany Director
Correspondence Address4 Hampshire Circle
Bronxville 10708
New York Usa
Foreign
Director NameRobert Dorian Woog
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2002)
RoleCompany Director
Correspondence Address230 North Wyoming Avenue
South Orange 07079
New Jersey Usa
Foreign
Secretary NameJohn Willis
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address26 Hayes Chase
West Wickham
Kent
BR4 0HZ
Director NameJames Demitrieus
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2002)
RoleExecutive
Correspondence Address28 Greenacres Avenue
Scarsdale
Westchester
Ny 10583
Director NameTerrance Lee Dugan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2003)
RoleCorporate Solicitor
Correspondence AddressBeech House
14 Fulmar Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£55,000
Cash£22,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Director's particulars changed (1 page)
18 October 2004Application for striking-off (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
27 April 2004Return made up to 14/03/04; full list of members (5 pages)
6 April 2004Location of register of members (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Secretary's particulars changed (1 page)
28 May 2003Full accounts made up to 31 December 2001 (12 pages)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page)
16 April 2003Director resigned (1 page)
28 March 2003Return made up to 14/03/03; full list of members (6 pages)
28 March 2003Location of register of members (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 September 2002Registered office changed on 24/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
16 August 2002Auditor's resignation (2 pages)
6 June 2002Full accounts made up to 31 December 2000 (10 pages)
1 May 2002New director appointed (1 page)
9 April 2002Return made up to 14/03/02; full list of members (5 pages)
14 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page)
17 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 July 2001Registered office changed on 17/07/01 from: c/o gcfm global crossing washington house 40-41 cinduit street london W1S 2YQ (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 67-73 worship street london EC2A 2DU (1 page)
17 April 2001Return made up to 14/03/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 September 1999 (14 pages)
31 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
9 November 2000Director resigned (1 page)
26 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
18 June 1999Full accounts made up to 30 April 1998 (13 pages)
18 June 1999Registered office changed on 18/06/99 from: 4 carlton gardens london SW1Y 5AA (1 page)
16 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Return made up to 14/03/99; no change of members (4 pages)
1 June 1999New secretary appointed (3 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
1 June 1999Director resigned (1 page)
24 August 1998Auditor's resignation (1 page)
11 May 1998Particulars of mortgage/charge (10 pages)
20 March 1998Return made up to 14/03/98; full list of members (7 pages)
16 October 1997Secretary's particulars changed (1 page)
23 April 1997New secretary appointed (1 page)
23 April 1997New director appointed (1 page)
23 April 1997New director appointed (1 page)
23 April 1997New director appointed (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
14 March 1997Incorporation (21 pages)