London
EC2A 3EH
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Status | Closed |
Appointed | 26 January 2016(15 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | K2 Building, Forte 1 2a Rue Albert Borschette Luxembourg L-1246 |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Mr Jonathan Mark Fenn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 February 2001) |
Role | Solicitor |
Correspondence Address | Smartswell Willow Wents Mereworth Maidstone Kent ME18 5NF |
Director Name | Maria Cormican |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 February 2001) |
Role | Solicitor |
Correspondence Address | 22 Rudyard Grove London NW7 3EG |
Director Name | Lawrence Michael Ingeneri |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | Flat 78 20 Abbey Road London NW8 9BW |
Director Name | Mr Mark Andrew Jenkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Secretary Name | Mr Mark Andrew Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Director Name | Mr Gerard Noel Small |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Herschel Grange Warfield Street Bracknell Berkshire RG42 6AT |
Director Name | Mr Mazin Sharif |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2008) |
Role | Intil Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macraes Walk Wargrave Reading RG10 8LN |
Secretary Name | Mr Mazin Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2005) |
Role | Intil Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macraes Walk Wargrave Reading RG10 8LN |
Director Name | Philip James Brock McNeill Smee |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Head Of Taxation |
Correspondence Address | 84 North Road Kew Richmond Surrey TW9 4HQ |
Secretary Name | Sarah Michella Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 19 Craven Avenue London W5 2SY |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Mr Clive Jarvis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nightingale Road Hampton Middlesex TW12 3HZ |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 3 Rue General Omar Bradley Merl L-1279 |
Director Name | Mr Martin Christopher James Harrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Clare Gaughan |
---|---|
Status | Resigned |
Appointed | 16 January 2012(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Victoria Benis |
---|---|
Status | Resigned |
Appointed | 24 September 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | colt.net |
---|---|
Email address | [email protected] |
Telephone | 020 78635510 |
Telephone region | London |
Registered Address | Colt House 20 Great Eastern Street London EC2A 3EH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Colt Telecom Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2016 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 16 November 2016 (2 pages) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2012 | Termination of appointment of Martin Harrison as a director (1 page) |
6 September 2012 | Termination of appointment of Martin Harrison as a director (1 page) |
30 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Appointment of Ms. Clare Gaughan as a secretary (1 page) |
18 January 2012 | Appointment of Ms. Clare Gaughan as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 July 2011 | Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mr Martin Christopher James Harrison as a director (2 pages) |
5 October 2010 | Appointment of Mr Martin Christopher James Harrison as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Termination of appointment of Clive Jarvis as a director (1 page) |
1 October 2010 | Termination of appointment of Clive Jarvis as a director (1 page) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 April 2008 | Appointment terminated director philip smee (1 page) |
4 April 2008 | Appointment terminated director philip smee (1 page) |
2 April 2008 | Appointment terminated director mazin sharif (1 page) |
2 April 2008 | Appointment terminated director mazin sharif (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (1 page) |
27 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page) |
17 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 35 basinghall street london EC2V 5DB (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 35 basinghall street london EC2V 5DB (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
7 February 2001 | Memorandum and Articles of Association (14 pages) |
7 February 2001 | Memorandum and Articles of Association (14 pages) |
2 February 2001 | Company name changed trushelfco (no.2760) LIMITED\certificate issued on 02/02/01 (3 pages) |
2 February 2001 | Company name changed trushelfco (no.2760) LIMITED\certificate issued on 02/02/01 (3 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
10 January 2001 | Incorporation (19 pages) |
10 January 2001 | Incorporation (19 pages) |