Company NameViatel Holdings (UK) Limited
Company StatusDissolved
Company Number03918064
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Previous NamesWordchance Limited and Viatel Global Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Grist
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleFinance Director
Correspondence Address5 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NameMichael James Mahoney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleExecutive
Correspondence Address326 Hillside Road
Fairfield
Ct06430
Director NameMr Allan Lee Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address308 West 92nd Street
Apartment 5b
New York
Ny10025
Secretary NameMr Stephen John Grist
NationalityBritish
StatusCurrent
Appointed31 October 2000(9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address5 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NameJames Prenetta
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2000(9 months after company formation)
Appointment Duration23 years, 6 months
RoleAttorney
Correspondence Address190 Canterbury Lane
Fairfield Ct
Fairfield 06432
United States
Director NameSheldon Myles Goldman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2000)
RoleLawyer
Correspondence Address51 Crossway
Scarsdale
New York
Ny10583
Secretary NameSheldon Myles Goldman
NationalityAmerican
StatusResigned
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2000)
RoleLawyer
Correspondence Address51 Crossway
Scarsdale
New York
Ny10583
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 December 2003Dissolved (1 page)
14 September 2003Liquidators statement of receipts and payments (5 pages)
14 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Administrator's abstract of receipts and payments (2 pages)
11 October 2002Notice of discharge of Administration Order (5 pages)
13 August 2002Registered office changed on 13/08/02 from: quadrant house 17 thomas more street london E1W 1YE (1 page)
12 August 2002Statement of affairs (5 pages)
12 August 2002Appointment of a voluntary liquidator (1 page)
7 August 2002Administrator's abstract of receipts and payments (2 pages)
29 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2002Administrator's abstract of receipts and payments (2 pages)
3 September 2001Notice of result of meeting of creditors (5 pages)
10 August 2001Statement of administrator's proposal (27 pages)
11 June 2001Administration Order (4 pages)
11 June 2001Notice of Administration Order (1 page)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: parnell house 25 wilton road london SW1V 1LW (1 page)
3 January 2001New director appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 March 2000New secretary appointed;new director appointed (3 pages)
5 March 2000Registered office changed on 05/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 March 2000Company name changed viatel global communications lim ited\certificate issued on 02/03/00 (2 pages)
25 February 2000Company name changed wordchance LIMITED\certificate issued on 25/02/00 (3 pages)
2 February 2000Incorporation (13 pages)