Company NameTelegis Networks (UK) Ltd
Company StatusDissolved
Company Number03942509
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameAngleplot Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRandy Ditzler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2000(1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RolePresident
Correspondence Address9708 Weddington Circle
Granite Bay
California 95746
United States
Director NameEdward Richard Kozel
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2000(1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RoleInvestor
Correspondence Address202 Camino Al Lago
Atherton
California
Ca94027
Director NameMike Mortiz
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2000(1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RoleInvestor
Correspondence AddressSequoia Capital,3000 Sand Hill Road
Bldg.4,Suite 280,Menlo Park
California 94025
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2000(1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2001Registered office changed on 10/10/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 October 2001Registered office changed on 09/10/01 from: 20-22 bedford row london WC1R 4JS (1 page)
2 July 2001Return made up to 08/03/01; full list of members (6 pages)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Nc inc already adjusted 15/03/00 (1 page)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000Registered office changed on 07/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 April 2000New secretary appointed (2 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (3 pages)
5 April 2000Secretary resigned (1 page)
24 March 2000Company name changed angleplot LIMITED\certificate issued on 27/03/00 (2 pages)
8 March 2000Incorporation (14 pages)