Company NameTelerate Holdings UK Limited
Company StatusDissolved
Company Number04030249
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)
Dissolution Date8 April 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameMalcolm Stewart Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Effingham Place
Lower Road
Effingham
Surrey
KT24 5JT
Secretary NameMr Paul Nicholas Sanchez
NationalityBritish
StatusClosed
Appointed18 July 2002(2 years after company formation)
Appointment Duration8 months, 3 weeks (closed 08 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember House 187 The Street
West Horsley
Surrey
KT24 6HR
Director NameJohn Douglas Jessop
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish,American
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Ladyes
22 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMary Patestas
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Cherry Wood Lane
Port Washington
Ny 11050
United States
Secretary NameAnthony Smith
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Cornwell Beach Road
Sands Point
New York Ny11050
Usa
Director NameAnthony Smith
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(7 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBrook House
Reptory Walk Cock Lane
Hamstreet
Kent
TN26 2HU
Secretary NameLorraine Barbara Dixon
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence Address29 Pointer Close
North Thamesmead
London
SE28 8PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWinchmore House
15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
19 August 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (1 page)
12 April 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
15 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 August 2001Return made up to 10/07/01; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
6 October 2000Ad 07/09/00--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
6 October 2000Statement of affairs (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: winch house 15 fetter lane london EC4A 1BW (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Incorporation (18 pages)