Company NameViatel Cable Assets Limited
Company StatusDissolved
Company Number03936393
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Grist
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(1 day 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
Appointed25 February 2000(1 day 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
Appointed25 February 2000(1 day 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(8 months, 1 week 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(8 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleAttorney
Correspondence Address190 Canterbury Lane
Fairfield Ct
Fairfield 06432
United States
Director NameNeil Blundell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address107 Rusthall Avenue
London
W4 1BN
Secretary NameAbigail Louise Harris-Deans
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleParalegal
Correspondence Address15 Pennine Mansions
Pennine Drive
London
NW2 1NS
Director NameSheldon Myles Goldman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(1 day 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
Appointed25 February 2000(1 day 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
Appointed24 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2003Dissolved (1 page)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2002Registered office changed on 20/08/02 from: incubon house wick road egham surrey TW20 0HR (1 page)
20 August 2002Appointment of a voluntary liquidator (1 page)
20 August 2002Statement of affairs (5 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 February 2002Return made up to 24/02/02; full list of members (7 pages)
31 January 2002Registered office changed on 31/01/02 from: quadrant house 17 thomas more street london E1W 1YE (1 page)
14 March 2001Return made up to 24/02/01; full list of members (6 pages)
19 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 90 fetter lane london EC4A 1JP (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (3 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/00
(2 pages)
1 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (18 pages)