Company NameColt Telecommunications Nominees Limited
Company StatusDissolved
Company Number04404461
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameTrushelfco (No.2883) 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(3 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 01 November 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Gary Stephen Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 01 November 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusClosed
Appointed01 August 2019(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2022)
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameLuke Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 months after company formation)
Appointment Duration3 weeks (resigned 18 June 2002)
RoleSolicitor
Correspondence Address124a Grafton Road
London
NW5 4BA
Director NameMr Christopher William Youard Underhill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 months after company formation)
Appointment Duration3 weeks (resigned 18 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Cumberland Road
Kew
Richmond
Surrey
TW9 3HQ
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 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
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed18 June 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameMr Mazin Sharif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(1 year, 10 months 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(1 year, 10 months 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(2 years, 5 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(3 years, 3 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(3 years, 3 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(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RoleAccouontant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Director NameMrs Lynne Marie Patmore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Elmwood Road
London
W4 3DY
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 6 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 Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMrs Clare Gaughan
StatusResigned
Appointed16 January 2012(9 years, 9 months 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(11 years, 6 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 NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
L-1246
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2021Resolutions
  • RES13 ‐ Financial statements and directors report approved 15/12/2020
(1 page)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 August 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page)
2 August 2019Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
17 May 2017Second filing of Confirmation Statement dated 04/04/2017 (5 pages)
17 May 2017Second filing of Confirmation Statement dated 04/04/2017 (5 pages)
4 April 201704/04/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 17/05/2017.
(6 pages)
4 April 201704/04/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 17/05/2017.
(6 pages)
22 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 22 November 2016 (1 page)
22 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 22 November 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 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
(4 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
(4 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)
27 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary (2 pages)
27 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary (2 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 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
(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
(4 pages)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
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)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
25 April 2012Appointment of Mrs Clare Gaughan as a secretary (1 page)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 April 2012Appointment of Mrs 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 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 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 (6 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
5 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
5 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
5 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
5 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 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 (6 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 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 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director mazin sharif (1 page)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (6 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 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 26/03/06; full list of members (8 pages)
25 April 2006Return made up to 26/03/06; 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 (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
7 April 2005Return made up to 26/03/05; full list of members (7 pages)
7 April 2005Return made up to 26/03/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Full accounts made up to 31 December 2002 (8 pages)
25 November 2003Full accounts made up to 31 December 2002 (8 pages)
12 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 April 2003Return made up to 26/03/03; full list of members (7 pages)
12 April 2003Return made up to 26/03/03; full list of members (7 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)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 2 lambs passage london EC1Y 8BB (1 page)
21 June 2002Registered office changed on 21/06/02 from: 2 lambs passage london EC1Y 8BB (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
10 June 2002Memorandum and Articles of Association (11 pages)
10 June 2002Memorandum and Articles of Association (11 pages)
6 June 2002Company name changed trushelfco (no.2883) LIMITED\certificate issued on 06/06/02 (3 pages)
6 June 2002Company name changed trushelfco (no.2883) LIMITED\certificate issued on 06/06/02 (3 pages)
26 March 2002Incorporation (18 pages)
26 March 2002Incorporation (18 pages)