Company NameTelecomit Limited
Company StatusDissolved
Company Number04588474
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Secretary NameMr Jeremy David Rossen
StatusClosed
Appointed03 March 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(13 years, 8 months after company formation)
Appointment Duration12 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
StatusResigned
Appointed25 November 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 07 April 2008)
RoleTelecom
Country of ResidenceUnited Kingdom
Correspondence Address36 Warren House Walk
Sutton Coldfield
West Midlands
B76 1TS
Secretary NameDawn Busst
NationalityBritish
StatusResigned
Appointed25 November 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2006)
RoleTelecom
Country of ResidenceUnited Kingdom
Correspondence Address36 Warren House Walk
Sutton Coldfield
West Midlands
B76 1TS
Director NameDawn Busst
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 2006)
RoleTelecom
Country of ResidenceUnited Kingdom
Correspondence Address36 Warren House Walk
Sutton Coldfield
West Midlands
B76 1TS
Director NamePeter George Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2011)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines
Middletown Lane Sambourne
Redditch
B96 6NX
Director NameMr David Clifford Hodgkinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2011)
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address2 Windmill Gardens
Callow Hill
Redditch
Worcestershire
B97 5YH
Secretary NamePeter George Smith
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2011)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines
Middletown Lane Sambourne
Redditch
B96 6NX
Director NameMichael Tudor Crosthwaite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ardent Court William James Way
Henley-In-Arden
Warwickshire
B95 5GF
Director NameMr Mark John Drury
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanther House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPanther House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Secretary NameMr Michael Tudor Crosthwaite
StatusResigned
Appointed30 April 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address3 Ardent Court William James Way
Henley-In-Arden
Warwickshire
B95 5GF
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.callstream.com/
Email address[email protected]
Telephone0800 4046677
Telephone regionFreephone

Location

Registered AddressGround & 1st Floor Mezzanine The Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2013
Net Worth£2
Current Liabilities£107,490

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 August 2011Delivered on: 7 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets.
Outstanding
18 August 2011Delivered on: 27 August 2011
Satisfied on: 3 February 2015
Persons entitled: Octopus Investments Limited (The Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the payment and discharge of all monies and liabilities, all property, assets and undertaking see image for full details.
Fully Satisfied
18 August 2011Delivered on: 23 August 2011
Satisfied on: 3 February 2015
Persons entitled: Yfm Private Equity Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
24 April 2017Application to strike the company off the register (3 pages)
5 April 2017Satisfaction of charge 3 in full (4 pages)
5 April 2017Satisfaction of charge 3 in full (4 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
8 November 2016Full accounts made up to 30 April 2016 (11 pages)
8 November 2016Full accounts made up to 30 April 2016 (11 pages)
7 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
7 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
6 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
6 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
10 March 2016Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages)
10 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 10 March 2016 (2 pages)
10 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
10 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
10 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
10 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
10 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
3 February 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
2 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
18 November 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 18 November 2013 (2 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
30 April 2012Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page)
30 April 2012Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
26 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
20 September 2011Appointment of Mark John Drury as a director (4 pages)
20 September 2011Appointment of Mr Michael Robert Norden as a director (3 pages)
20 September 2011Appointment of Michael Tudor Crosthwaite as a director (4 pages)
20 September 2011Appointment of Michael Tudor Crosthwaite as a director (4 pages)
20 September 2011Appointment of Mark John Drury as a director (4 pages)
20 September 2011Appointment of Mr Michael Robert Norden as a director (3 pages)
16 September 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
16 September 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
12 September 2011Termination of appointment of Peter Smith as a director (2 pages)
12 September 2011Termination of appointment of Peter Smith as a director (2 pages)
12 September 2011Registered office address changed from 8 Arrow Court Adams Way Alcester Warwickshire B49 6PU on 12 September 2011 (2 pages)
12 September 2011Termination of appointment of David Hodgkinson as a director (2 pages)
12 September 2011Termination of appointment of Peter Smith as a secretary (2 pages)
12 September 2011Termination of appointment of Peter Smith as a secretary (2 pages)
12 September 2011Registered office address changed from 8 Arrow Court Adams Way Alcester Warwickshire B49 6PU on 12 September 2011 (2 pages)
12 September 2011Termination of appointment of David Hodgkinson as a director (2 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Peter George Smith on 12 November 2009 (2 pages)
24 November 2009Director's details changed for Peter George Smith on 12 November 2009 (2 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for David Hodgkinson on 12 November 2009 (2 pages)
24 November 2009Director's details changed for David Hodgkinson on 12 November 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 April 2008Appointment terminated director craig busst (1 page)
7 April 2008Appointment terminated director craig busst (1 page)
4 December 2007Return made up to 12/11/07; full list of members (2 pages)
4 December 2007Return made up to 12/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 December 2006Return made up to 12/11/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 12/11/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 November 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
13 November 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 36 warren house walk sutton coldfield west midlands B76 1TS (1 page)
23 February 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
23 February 2006Registered office changed on 23/02/06 from: 36 warren house walk sutton coldfield west midlands B76 1TS (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
11 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 December 2005Return made up to 12/11/05; full list of members (7 pages)
12 December 2005Return made up to 12/11/05; full list of members (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 December 2004Ad 19/11/03--------- £ si 1@1 (3 pages)
14 December 2004Return made up to 12/11/04; full list of members (6 pages)
14 December 2004Return made up to 12/11/04; full list of members (6 pages)
14 December 2004Ad 19/11/03--------- £ si 1@1 (3 pages)
12 October 2004Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 October 2004Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 December 2003Return made up to 12/11/03; full list of members (6 pages)
5 December 2003Return made up to 12/11/03; full list of members (6 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
12 November 2002Incorporation (15 pages)
12 November 2002Incorporation (15 pages)