Company NameGc Pan European Crossing UK Limited
Company StatusDissolved
Company Number03618729
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)
Previous NameDelphcrown Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Dougald MacDonald Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 31 August 2021)
RoleSenior Director, Regulatory Affairs
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Salman Ali Agha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameIr Petrus Aloysius Maria Calis
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 October 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleBusinessman
Correspondence AddressOoghout 5
Laren
Noord Holland 1251 Zc
The Netherlands
Director NameLlm Willem Huisman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed30 October 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleBusinessman
Correspondence AddressLabradorstroom 135
Huizen 1271 De
The Netherlands
Foreign
Director NameAlexander Borsboom
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2001)
RoleBusinessman
Correspondence AddressBodegraafse Straatweg 135
Gouda 2805 Gh
The Netherlands
Director NameTerrance Lee Dugan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2002)
RoleCorporate Solicitor
Correspondence AddressBeech House
14 Fulmar Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NamePhilip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2006)
RoleSenior Vp
Correspondence AddressGlebe House
Rectory Lane
Wilden
Bedfordshire
MK44 2PB
Director NamePieter Walterus Gerbrandus Duijves
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2001(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 2002)
RoleVp
Correspondence AddressVondelkerkstraat 33
Amsterdam
1054 Kx
Foreign
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusResigned
Appointed10 April 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address1418 Commodore Way
Hollywood
Fl 33019
United States
Secretary NameTracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NamePieter Walterus Gerbrandus Duijves
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2006(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 2007)
RoleManaging Director
Correspondence Address33 Vondelkerkstraat
Amsterdam
1054 Kx
Secretary NameMr Nicholas Alexander Spence
NationalityBritish
StatusResigned
Appointed23 February 2007(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colwith Road
London
W6 9EY
Director NameAnthony David Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2009)
RoleManaging Director Uk And Europ
Correspondence Address18 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Secretary NameMrs Tracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed11 April 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleSecretary
Correspondence Address8 Minniedale
Surbiton
Surrey
KT5 8DH
Director NameSheela Cecilia Mary Cribbin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleAccountant
Correspondence Address16 The Drive
Collegewood Park
Clane
County Kildare
Ireland
Director NameMr Bernard William Keogh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2013)
RoleLawyer
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Secretary NameMr Bernard William Keogh
NationalityIrish
StatusResigned
Appointed28 November 2008(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 2013)
RoleLawyer
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Director NameMr Edward Higase
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 42 Wilton Crescent
London
SW1X 8RX
Director NameMr Matthew Gutierrez
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2017)
RoleCfo - Emea
Country of ResidenceEngland
Correspondence Address7th Floor
10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Alexander Spence
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7th Floor
10 Fleet Place
London
EC4M 7RB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address260-266 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
44.9m at £0Level 3 Holdings Pec Holdings Bv
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 September 2009Delivered on: 9 October 2009
Satisfied on: 1 November 2011
Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details.
Fully Satisfied
12 September 2007Delivered on: 21 September 2007
Satisfied on: 3 November 2009
Persons entitled: Goldmans Sachs Credit Partners L.P. as Agent and Trustee for and on Behalf of the Securedcreditors

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 11 January 2005
Satisfied on: 24 July 2008
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: A global security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys right title and interest in the following property. All accounts all general intangibles all deposit accounts all instruments all documents all chattel paper (whether tangible or electronic) all inveventory all equipment all fixtures. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 11 January 2005
Satisfied on: 24 July 2008
Persons entitled: Wells Fargo Bank National Association (The Trustee) as Trustee for Itself and the Holders

Classification: Debenture
Secured details: All monies due or to become due from the company and any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest from time to time in: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others

Classification: Global security agreement executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details.
Fully Satisfied
4 September 2002Delivered on: 21 September 2002
Satisfied on: 22 March 2004
Persons entitled: Global Crossing Holdings Limited

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from gc ireland and the company to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) holmbush rd,st.austell,cornwell; CL175400 (f/hold); (ii)f/hold at ashtree farm,teston rd,west malling; K815142; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 25 November 2004
Persons entitled: Thanet Reach Estates Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account together with any additions and any interest thereon. See the mortgage charge document for full details.
Outstanding
8 November 2001Delivered on: 29 November 2001
Persons entitled: Deutsche Bank Ag London

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity (as defined therein).
Particulars: All sums standing to the credit of the customer's pounds sterling account no.011227500006.
Outstanding

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (1 page)
9 February 2021Change of details for Centurylink Inc as a person with significant control on 22 January 2021 (2 pages)
11 January 2021Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page)
11 January 2021Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 August 2020Satisfaction of charge 1 in full (1 page)
21 August 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 August 2020Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
20 August 2020Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
19 August 2020Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020 (1 page)
13 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Mr Salman Ali Agha as a director on 13 March 2019 (2 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 November 2018Satisfaction of charge 5 in full (1 page)
4 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 November 2017Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page)
17 November 2017Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page)
15 November 2017Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
30 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/12/2014
(1 page)
3 December 2014Solvency Statement dated 02/12/14 (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1
(4 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1
(4 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Resolutions
  • RES13 ‐ Share premium account cancelled 02/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 1
(4 pages)
3 December 2014Solvency Statement dated 02/12/14 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 44,935,002
(4 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 44,935,002
(4 pages)
21 July 2014Appointment of Mr Dougald Macdonald Robinson as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Mr Dougald Macdonald Robinson as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages)
11 October 2013Termination of appointment of a director (1 page)
11 October 2013Termination of appointment of a secretary (1 page)
11 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 44,935,002
(4 pages)
11 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 44,935,002
(4 pages)
11 October 2013Termination of appointment of a director (1 page)
11 October 2013Termination of appointment of a secretary (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
12 September 2013Termination of appointment of Bernard Keogh as a director (1 page)
12 September 2013Termination of appointment of Bernard Keogh as a director (1 page)
12 September 2013Termination of appointment of Bernard Keogh as a secretary (1 page)
12 September 2013Termination of appointment of Bernard Keogh as a secretary (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Edward Higase as a director (1 page)
29 August 2012Termination of appointment of Edward Higase as a director (1 page)
12 January 2012Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
15 March 2011Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
30 December 2010Full accounts made up to 31 December 2009 (16 pages)
30 December 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 May 2010Auditor's resignation (1 page)
21 May 2010Auditor's resignation (1 page)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 December 2009Termination of appointment of Sheela Cribbin as a director (1 page)
30 December 2009Termination of appointment of Sheela Cribbin as a director (1 page)
2 December 2009Full accounts made up to 31 December 2008 (15 pages)
2 December 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
1 December 2008Appointment terminate, secretary logged form (1 page)
1 December 2008Appointment terminate, secretary logged form (1 page)
28 November 2008Secretary appointed mr bernard william keogh (1 page)
28 November 2008Secretary appointed mr bernard william keogh (1 page)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
10 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
10 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
21 September 2007Particulars of mortgage/charge (13 pages)
21 September 2007Particulars of mortgage/charge (13 pages)
28 August 2007Return made up to 20/08/07; full list of members (2 pages)
28 August 2007Return made up to 20/08/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
15 December 2006Full accounts made up to 31 December 2005 (21 pages)
15 December 2006Full accounts made up to 31 December 2005 (21 pages)
12 September 2006Return made up to 20/08/06; full list of members (2 pages)
12 September 2006Return made up to 20/08/06; full list of members (2 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
10 January 2006Full accounts made up to 31 December 2004 (21 pages)
10 January 2006Full accounts made up to 31 December 2004 (21 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
12 September 2005Full accounts made up to 31 December 2003 (22 pages)
12 September 2005Full accounts made up to 31 December 2003 (22 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
20 July 2005Auditor's resignation (1 page)
20 July 2005Auditor's resignation (1 page)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 March 2005Location of register of members (1 page)
10 March 2005Location of register of members (1 page)
23 February 2005Full accounts made up to 31 December 2002 (20 pages)
23 February 2005Full accounts made up to 31 December 2002 (20 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
10 January 2005Memorandum and Articles of Association (17 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Memorandum and Articles of Association (17 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
23 August 2004Return made up to 20/08/04; full list of members (2 pages)
23 August 2004Return made up to 20/08/04; full list of members (2 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
9 December 2003Return made up to 20/08/03; full list of members (5 pages)
9 December 2003Return made up to 20/08/03; full list of members (5 pages)
20 November 2003Location of register of members (1 page)
20 November 2003Location of register of members (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
28 May 2003Full accounts made up to 31 December 2001 (21 pages)
28 May 2003Full accounts made up to 31 December 2001 (21 pages)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 October 2002Return made up to 20/08/02; full list of members (5 pages)
18 October 2002Return made up to 20/08/02; full list of members (5 pages)
21 September 2002Particulars of mortgage/charge (11 pages)
21 September 2002Particulars of mortgage/charge (11 pages)
10 September 2002Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
10 September 2002Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
1 May 2002New director appointed (1 page)
1 May 2002New director appointed (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 December 2001Registered office changed on 12/12/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page)
9 October 2001Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page)
10 September 2001Return made up to 20/08/01; full list of members (6 pages)
10 September 2001Return made up to 20/08/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page)
17 July 2001Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
19 December 2000Ad 13/12/00--------- £ si 1@1=1 £ ic 44935001/44935002 (2 pages)
19 December 2000Ad 13/12/00--------- £ si 1@1=1 £ ic 44935001/44935002 (2 pages)
11 October 2000Return made up to 20/08/00; full list of members (6 pages)
11 October 2000Return made up to 20/08/00; full list of members (6 pages)
14 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 April 2000Registered office changed on 21/04/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page)
21 April 2000Registered office changed on 21/04/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page)
6 February 2000Location of register of members (1 page)
6 February 2000Location of register of members (1 page)
6 February 2000Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 February 2000Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 January 2000Ad 28/12/99--------- £ si 23235000@1=23235000 £ ic 21700000/44935000 (2 pages)
12 January 2000Ad 28/12/99--------- £ si 23235000@1=23235000 £ ic 21700000/44935000 (2 pages)
7 January 2000Amending 882R (2 pages)
7 January 2000Amending 882R (2 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Memorandum and Articles of Association (17 pages)
23 July 1999Memorandum and Articles of Association (17 pages)
23 July 1999Ad 17/06/99--------- £ si 217000000@1=217000000 £ ic 1/217000001 (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Ad 17/06/99--------- £ si 217000000@1=217000000 £ ic 1/217000001 (2 pages)
2 July 1999£ nc 220000000/439999900 11/06/99 (1 page)
2 July 1999£ nc 220000000/439999900 11/06/99 (1 page)
25 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 May 1999Memorandum and Articles of Association (16 pages)
13 May 1999Memorandum and Articles of Association (16 pages)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
16 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
2 November 1998Company name changed delphcrown LIMITED\certificate issued on 02/11/98 (2 pages)
2 November 1998Company name changed delphcrown LIMITED\certificate issued on 02/11/98 (2 pages)
20 August 1998Incorporation (24 pages)
20 August 1998Incorporation (24 pages)