Company NameKpnqwest Services UK Limited
Company StatusDissolved
Company Number03522705
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamesAlnery No.1755 Limited and Eurorings Services UK Limited

Business Activity

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

Directors

Director NameMr Christopher Delafield Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(3 years after company formation)
Appointment Duration13 years, 7 months (closed 14 October 2014)
RoleManagement
Correspondence AddressHerengracht 14e
Amsterdam
1015 Bk
Secretary NameMr Christopher Delafield Hall
NationalityBritish
StatusClosed
Appointed14 March 2001(3 years after company formation)
Appointment Duration13 years, 7 months (closed 14 October 2014)
RoleManagement
Correspondence AddressHerengracht 14e
Amsterdam
1015 Bk
Director NameMr Mark John Pettican
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 14 October 2014)
RoleManagement
Country of ResidenceEngland
Correspondence Address1 Coronation Avenue
East Tilbury
Essex
RM18 8SJ
Secretary NameDavid James Milroy
NationalityAustralian
StatusResigned
Appointed17 November 1998(8 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1999)
RoleManagement
Correspondence AddressLassusstrat 9d
1075 Gv Amsterdam The Netherlands
Foreign
Director NameJohannes Robert Korsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2001)
RoleManagement
Correspondence Address4 Crescent Wood Road
London
SE26 6RU
Director NameDavid James Milroy
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 1998(9 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1999)
RoleManagement
Correspondence AddressLassusstrat 9d
1075 Gv Amsterdam The Netherlands
Foreign
Director NameFranciscus Antonius Roozen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1999)
RoleManager Finance
Correspondence AddressIna Boudier Bakkerlaan 3
Amstelveen
1187 Wr
Netherlands
Secretary NameFranciscus Antonius Roozen
NationalityDutch
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1999)
RoleManager Finance
Correspondence AddressIna Boudier Bakkerlaan 3
Amstelveen
1187 Wr
Netherlands
Director NameKeith Westcott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2002)
RoleMarketeer
Correspondence AddressCourt House
15 Court Hill
Chipstead
Surrey
CR5 3NQ
Secretary NameJohannes Robert Korsen
NationalityDutch
StatusResigned
Appointed05 October 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2001)
RoleManagement
Correspondence Address4 Crescent Wood Road
London
SE26 6RU
Director NamePeter Suyk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2001(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2002)
RoleManagement
Correspondence Address120 Holly La East
Banstead
Surrey
SM7 2BE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressC/0 Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£10,297,000
Gross Profit£619,000
Net Worth-£907,000
Cash£19,472,000
Current Liabilities£37,704,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Receiver's abstract of receipts and payments to 28 October 2013 (6 pages)
19 November 2013Receiver's abstract of receipts and payments to 28 October 2013 (6 pages)
19 November 2013Notice of ceasing to act as receiver or manager (4 pages)
19 November 2013Notice of ceasing to act as receiver or manager (4 pages)
19 November 2013Notice of ceasing to act as receiver or manager (4 pages)
19 November 2013Notice of ceasing to act as receiver or manager (4 pages)
1 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (6 pages)
1 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (6 pages)
1 July 2013Receiver's abstract of receipts and payments to 4 June 2013 (6 pages)
15 June 2012Receiver's abstract of receipts and payments to 4 June 2012 (8 pages)
15 June 2012Receiver's abstract of receipts and payments to 4 June 2012 (8 pages)
15 June 2012Receiver's abstract of receipts and payments to 4 June 2012 (8 pages)
20 July 2011Receiver's abstract of receipts and payments to 4 June 2011 (3 pages)
20 July 2011Receiver's abstract of receipts and payments to 4 June 2011 (3 pages)
20 July 2011Receiver's abstract of receipts and payments to 4 June 2011 (3 pages)
22 June 2010Receiver's abstract of receipts and payments to 4 June 2010 (3 pages)
22 June 2010Receiver's abstract of receipts and payments to 4 June 2010 (3 pages)
22 June 2010Receiver's abstract of receipts and payments to 4 June 2010 (3 pages)
25 June 2009Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
25 June 2009Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
25 June 2009Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
7 August 2008Receiver's abstract of receipts and payments to 4 June 2008 (2 pages)
7 August 2008Receiver's abstract of receipts and payments to 4 June 2008 (2 pages)
7 August 2008Receiver's abstract of receipts and payments to 4 June 2008 (2 pages)
20 June 2007Receiver's abstract of receipts and payments (2 pages)
20 June 2007Receiver's abstract of receipts and payments (2 pages)
16 June 2006Receiver's abstract of receipts and payments (2 pages)
16 June 2006Receiver's abstract of receipts and payments (2 pages)
20 June 2005Receiver's abstract of receipts and payments (3 pages)
20 June 2005Receiver's abstract of receipts and payments (3 pages)
17 June 2004Receiver's abstract of receipts and payments (3 pages)
17 June 2004Receiver's abstract of receipts and payments (3 pages)
9 July 2003Receiver's abstract of receipts and payments (3 pages)
9 July 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
6 December 2002Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
20 August 2002Administrative Receiver's report (16 pages)
20 August 2002Administrative Receiver's report (16 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 10 old jewry london EC2R 8DN (1 page)
14 June 2002Registered office changed on 14/06/02 from: 10 old jewry london EC2R 8DN (1 page)
13 June 2002Appointment of receiver/manager (1 page)
13 June 2002Appointment of receiver/manager (1 page)
29 March 2002Return made up to 06/03/02; full list of members (7 pages)
29 March 2002Return made up to 06/03/02; full list of members (7 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2002Memorandum and Articles of Association (14 pages)
26 March 2002Memorandum and Articles of Association (14 pages)
25 March 2002Particulars of mortgage/charge (11 pages)
25 March 2002Particulars of mortgage/charge (11 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Full accounts made up to 31 December 1999 (14 pages)
15 March 2001Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Registered office changed on 05/10/00 from: 1 poultry london EC2R 8JR (1 page)
5 October 2000Registered office changed on 05/10/00 from: 1 poultry london EC2R 8JR (1 page)
21 March 2000Return made up to 06/03/00; full list of members (6 pages)
21 March 2000Return made up to 06/03/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: kpn building 221 marsh wall london E14 9FH (1 page)
7 March 2000Registered office changed on 07/03/00 from: kpn building 221 marsh wall london E14 9FH (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
12 July 1999Location of register of members (1 page)
12 July 1999Location of register of members (1 page)
4 July 1999Registered office changed on 04/07/99 from: 9 cheapside london EC2V 6AD (1 page)
4 July 1999Registered office changed on 04/07/99 from: 9 cheapside london EC2V 6AD (1 page)
23 April 1999Company name changed eurorings services uk LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed eurorings services uk LIMITED\certificate issued on 26/04/99 (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
9 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Return made up to 05/01/99; full list of members (5 pages)
9 March 1999Return made up to 05/01/99; full list of members (5 pages)
4 March 1999Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 1999Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
31 December 1998Company name changed alnery no.1755 LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed alnery no.1755 LIMITED\certificate issued on 04/01/99 (2 pages)
23 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/12/98
(2 pages)
23 December 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/12/98
(2 pages)
6 March 1998Incorporation (17 pages)
6 March 1998Incorporation (17 pages)