Company NameColt Telecom Share Scheme Trustees Limited
Company StatusDissolved
Company Number04138214
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameTrushelfco (No.2760) Limited

Business Activity

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

Directors

Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 03 January 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Esmee Alicen Devi Chengapen
StatusClosed
Appointed26 January 2016(15 years after company formation)
Appointment Duration11 months, 1 week (closed 03 January 2017)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
L-1246
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameMr Jonathan Mark Fenn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 February 2001)
RoleSolicitor
Correspondence AddressSmartswell Willow Wents
Mereworth
Maidstone
Kent
ME18 5NF
Director NameMaria Cormican
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 February 2001)
RoleSolicitor
Correspondence Address22 Rudyard Grove
London
NW7 3EG
Director NameLawrence Michael Ingeneri
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleChief Financial Officer
Correspondence AddressFlat 78 20 Abbey Road
London
NW8 9BW
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed13 February 2001(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameMr Gerard Noel Small
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Herschel Grange
Warfield Street
Bracknell
Berkshire
RG42 6AT
Director NameMr Mazin Sharif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2008)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Secretary NameMr Mazin Sharif
NationalityBritish
StatusResigned
Appointed31 January 2004(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NamePhilip James Brock McNeill Smee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleHead Of Taxation
Correspondence Address84 North Road
Kew
Richmond
Surrey
TW9 4HQ
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Clive Jarvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Merl
L-1279
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Clare Gaughan
StatusResigned
Appointed16 January 2012(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitecolt.net
Email address[email protected]
Telephone020 78635510
Telephone regionLondon

Location

Registered AddressColt House
20 Great Eastern Street
London
EC2A 3EH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Colt Telecom Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2016Registered 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 2016Registered 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 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2012Termination of appointment of Martin Harrison as a director (1 page)
6 September 2012Termination of appointment of Martin Harrison as a director (1 page)
30 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 October 2010Appointment of Mr Martin Christopher James Harrison as a director (2 pages)
5 October 2010Appointment of Mr Martin Christopher James Harrison as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Secretary appointed esmee chengapen (2 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Appointment terminated director philip smee (1 page)
4 April 2008Appointment terminated director philip smee (1 page)
2 April 2008Appointment terminated director mazin sharif (1 page)
2 April 2008Appointment terminated director mazin sharif (1 page)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
19 January 2006Return made up to 10/01/06; full list of members (8 pages)
19 January 2006Return made up to 10/01/06; full list of members (8 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
25 January 2005Return made up to 10/01/05; full list of members (7 pages)
25 January 2005Return made up to 10/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
27 February 2004Return made up to 10/01/04; full list of members (7 pages)
27 February 2004Return made up to 10/01/04; full list of members (7 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Full accounts made up to 31 December 2002 (9 pages)
25 November 2003Full accounts made up to 31 December 2002 (9 pages)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
17 February 2003Return made up to 10/01/03; full list of members (7 pages)
17 February 2003Return made up to 10/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
18 January 2002Return made up to 10/01/02; full list of members (6 pages)
18 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 35 basinghall street london EC2V 5DB (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 35 basinghall street london EC2V 5DB (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
7 February 2001Memorandum and Articles of Association (14 pages)
7 February 2001Memorandum and Articles of Association (14 pages)
2 February 2001Company name changed trushelfco (no.2760) LIMITED\certificate issued on 02/02/01 (3 pages)
2 February 2001Company name changed trushelfco (no.2760) LIMITED\certificate issued on 02/02/01 (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
10 January 2001Incorporation (19 pages)
10 January 2001Incorporation (19 pages)