Company NameTrust Telecom (International) Limited
DirectorsGeorge Baffour Bonsu and Georgina Owusu A Fram
Company StatusDissolved
Company Number03975689
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

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

Directors

Director NameGeorge Baffour Bonsu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGhanaian
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleTelecommonications
Correspondence Address56 Winchester Road
London
N9 9EB
Director NameGeorgina Owusu A Fram
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleTelecommunications
Correspondence Address13 Park Avenue
London
N18 2UP
Secretary NameGeorge Baffour Bonsu
NationalityGhanaian
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleTelecommonications
Correspondence Address56 Winchester Road
London
N9 9EB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 August 2004Dissolved (1 page)
18 May 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2002Statement of affairs (8 pages)
26 February 2002Appointment of a voluntary liquidator (1 page)
13 February 2002Registered office changed on 13/02/02 from: 206 turners hill cheshunt waltham cross hertfordshire EN8 9DE (1 page)
21 September 2001Return made up to 10/04/01; full list of members (6 pages)
9 November 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
24 October 2000Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2000Registered office changed on 28/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (18 pages)