Company NameStartec Global Communications U.K. Ltd.
Company StatusDissolved
Company Number03555992
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous NameStartec Telecom U.K. Ltd.

Business Activity

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

Directors

Director NameHoward George Lowell Kamerer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChief Executive Officer
Correspondence Address2934 Water Tower Drive
Crete
Il 60417
United States
Director NameThuc-An Phung
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address851 N. Glebe Road 801
Arlington
Va 22203
United States
Secretary NameHoward George Lowell Kamerer
NationalityAmerican
StatusCurrent
Appointed01 August 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChief Executive Officer
Correspondence Address2934 Water Tower Drive
Crete
Il 60417
United States
Director NameGustavo Jose Guerreiro Pereira
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed04 January 2006(7 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleSvp,Cto
Correspondence Address12042 Gatewater Drive
Potomac
Md 20854
United States
Director NamePrabhav Vinod Maniyar
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCfo And Senior Vice President
Correspondence Address303 Ainstree Court Vienna
Virginia Va 22180
Usa
Director NameRam Mukunda
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCeo And Vice President
Correspondence Address8906 Durham Drive
Potomac
Maryland 20854
America
Secretary NameSubhash Kochikar
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1151 Seven Locks Road
Potomac
Md 20854
America
Director NamePhilippa Charlton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2001)
RoleMarketing Manager
Correspondence Address11 Park House
Park Drive
Market Harborough
Leicestershire
LE16 7BS
Director NameFabrice Maquignon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed02 November 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleManaging Director
Correspondence Address604 Northcliff Drive
Rockville
Maryland
Md 20850
Director NameJeffrey Leonard Poersch
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2004(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2005)
RoleAttorney
Correspondence Address1151 Seven Locks Road
Potomac
Maryland 20854
United States
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,806,000
Gross Profit-£7,000
Net Worth-£19,422,000
Cash£175,000
Current Liabilities£21,772,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2007Dissolved (1 page)
17 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
9 February 2006Statement of affairs (6 pages)
30 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2006Appointment of a voluntary liquidator (1 page)
17 January 2006Registered office changed on 17/01/06 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
6 January 2006New director appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
23 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 January 2005Full accounts made up to 31 December 2002 (12 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
25 May 2004Return made up to 27/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
4 November 2003Full accounts made up to 31 December 2001 (12 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
20 October 2003Return made up to 27/04/03; full list of members (5 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2003Registered office changed on 26/03/03 from: c/o b d o stoy haywood 8 baker street london W1U 3LL (1 page)
31 December 2002392 stat & 394 stat (1 page)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 July 2002Full accounts made up to 31 December 2000 (10 pages)
5 July 2002Location of register of members (1 page)
5 July 2002Director's particulars changed (1 page)
25 February 2002Particulars of mortgage/charge (5 pages)
5 November 2001Director resigned (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 July 2001Director resigned (1 page)
4 July 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001Full accounts made up to 31 December 1999 (13 pages)
2 May 2001Registered office changed on 02/05/01 from: c/o garretts 180 strand london WC2R 2NN (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 August 2000Full accounts made up to 31 December 1998 (12 pages)
22 June 2000Return made up to 27/04/00; full list of members (7 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1999Return made up to 27/04/99; full list of members (5 pages)
13 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/04/99
(1 page)
8 April 1999Particulars of mortgage/charge (5 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
10 September 1998Memorandum and Articles of Association (12 pages)
7 September 1998Company name changed startec telecom U.K. LTD.\certificate issued on 07/09/98 (3 pages)
2 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 June 1998Registered office changed on 25/06/98 from: 135/137 city road aspect house london EC1V 1JB (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (2 pages)
25 June 1998New director appointed (2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 April 1998Incorporation (15 pages)