Romsey Road
Broughton
Hampshire
SO20 8DB
Director Name | Mr Mohammad Rashid Qajar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolers Farmhouse Romsey Road, Broughton Stockbridge Hampshire SO20 8DB |
Director Name | Ian Norman Collins |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 May 2015) |
Role | Retired Accountant |
Correspondence Address | Urb La Solana 39 Alcalali Alicante 03728 |
Director Name | Mr Michael John Joseph Barnard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | Huntertown Ardee County Louth Republic Of Ireland |
Director Name | Mr Mohammad Rashid Qajar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 26 January 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Coolers Farmhouse Romsey Road, Broughton Stockbridge Hampshire SO20 8DB |
Director Name | Michael Henry Popham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2003) |
Role | E Commerce |
Correspondence Address | 34 Wexfenne Gardens Pyrford Surrey GU22 8TX |
Director Name | Mr Christian Frederick Simpson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | Co Director |
Correspondence Address | The Sycamore Middleton Winterslow Salisbury SP5 1QS |
Director Name | Waqar Qureshi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 February 2004) |
Role | Chief Executive |
Correspondence Address | Flat 11 Alexandra Mansions 19 Alexandra Road Epsom Surrey KT17 4BW |
Secretary Name | Sally Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2006) |
Role | Company Director |
Correspondence Address | Coolers Farm House Romsey Road Broughton Hampshire SO20 8DB |
Director Name | Mark Holden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Businessman |
Correspondence Address | 1463 Haro Street Vancouver Bc V6g 1g2 Foreign |
Director Name | Francis Joseph Calcagno |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2008) |
Role | Investment Banker |
Correspondence Address | 33 Jeffrey Court Basking Ridge New Jersey 07920 Foreign |
Director Name | Lars Seved Wallin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Bridge House Flat High Street Stockbridge Hampshire SO20 6HB |
Secretary Name | Ian Norman Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2008) |
Role | Retired Accountant |
Correspondence Address | Urb La Solana 39 Alcalali Alicante 03728 |
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 318 Fulham Road London SW10 9UG |
Secretary Name | Mrs Janet Elizabeth Greep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Ironbanks Longstock Stockbridge Hampshire SO20 6DP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2006) |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2006) |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,060,156 |
Current Liabilities | £3,088,883 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Notice of final account prior to dissolution (1 page) |
12 February 2015 | Return of final meeting of creditors (1 page) |
12 February 2015 | Notice of final account prior to dissolution (1 page) |
13 June 2014 | Appointment of a liquidator (14 pages) |
13 June 2014 | Appointment of a liquidator (14 pages) |
11 September 2013 | Appointment of a liquidator (1 page) |
11 September 2013 | Appointment of a liquidator (1 page) |
11 September 2013 | Court order insolvency:court order - replacement of liquidator (32 pages) |
11 September 2013 | Court order insolvency:court order - replacement of liquidator (32 pages) |
8 February 2012 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 February 2012 (2 pages) |
25 March 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
25 March 2010 | Notice of a court order ending Administration (19 pages) |
25 March 2010 | Notice of a court order ending Administration (19 pages) |
25 March 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
10 March 2010 | Order of court to wind up (2 pages) |
10 March 2010 | Order of court to wind up (2 pages) |
22 February 2010 | Termination of appointment of Janet Greep as a secretary (1 page) |
22 February 2010 | Termination of appointment of Janet Greep as a secretary (1 page) |
22 September 2009 | Administrator's progress report to 25 July 2009 (10 pages) |
22 September 2009 | Administrator's progress report to 25 July 2009 (10 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from secure park nether wallop stockbridge hampshire SO20 8DR (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from secure park nether wallop stockbridge hampshire SO20 8DR (1 page) |
20 May 2009 | Result of meeting of creditors (4 pages) |
20 May 2009 | Result of meeting of creditors (4 pages) |
18 May 2009 | Result of meeting of creditors (4 pages) |
18 May 2009 | Result of meeting of creditors (4 pages) |
27 March 2009 | Statement of administrator's proposal (30 pages) |
27 March 2009 | Statement of administrator's proposal (30 pages) |
26 February 2009 | Statement of affairs with form 2.14B (7 pages) |
26 February 2009 | Statement of affairs with form 2.14B (7 pages) |
5 February 2009 | Appointment of an administrator (1 page) |
5 February 2009 | Appointment of an administrator (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Ad 01/07/08\gbp si 39565@1=39565\gbp ic 1872818/1912383\ (2 pages) |
5 January 2009 | Ad 01/07/08\gbp si 39565@1=39565\gbp ic 1872818/1912383\ (2 pages) |
17 October 2008 | Appointment terminated director francis calcagno (1 page) |
17 October 2008 | Appointment terminated director francis calcagno (1 page) |
28 August 2008 | Secretary appointed mrs janet elizabeth greep (1 page) |
28 August 2008 | Secretary appointed mrs janet elizabeth greep (1 page) |
27 August 2008 | Appointment terminated secretary ian collins (1 page) |
27 August 2008 | Appointment terminated secretary ian collins (1 page) |
11 August 2008 | Appointment terminated director robert evans (1 page) |
11 August 2008 | Appointment terminated director robert evans (1 page) |
28 July 2008 | Particulars of contract relating to shares (2 pages) |
28 July 2008 | Ad 01/06/08\gbp si 150651@1=150651\gbp ic 1722167/1872818\ (2 pages) |
28 July 2008 | Ad 01/06/08\gbp si 150651@1=150651\gbp ic 1722167/1872818\ (2 pages) |
28 July 2008 | Particulars of contract relating to shares (2 pages) |
10 July 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
10 July 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
10 July 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
10 July 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 June 2008 | Director appointed robert david evans (2 pages) |
5 June 2008 | Director appointed robert david evans (2 pages) |
8 May 2008 | Return made up to 17/01/08; full list of members (6 pages) |
8 May 2008 | Return made up to 17/01/08; full list of members (6 pages) |
21 February 2008 | Ad 12/02/08--------- £ si 105410@1=105410 £ ic 1945084/2050494 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Ad 12/02/08--------- £ si 105410@1=105410 £ ic 1945084/2050494 (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 February 2008 | Particulars of contract relating to shares (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 February 2008 | Particulars of contract relating to shares (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
8 November 2007 | Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1722167/1945084 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
8 November 2007 | Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1722167/1945084 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1499250/1722167 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1499250/1722167 (2 pages) |
30 October 2007 | Nc inc already adjusted 17/10/07 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 17/10/07 (2 pages) |
30 October 2007 | Resolutions
|
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
18 April 2007 | Return made up to 17/01/07; full list of members (10 pages) |
18 April 2007 | Return made up to 17/01/07; full list of members (10 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: secure park nine mile water nether wallop stockbridge hampshire SO20 8DB (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: secure park nine mile water nether wallop stockbridge hampshire SO20 8DB (1 page) |
17 November 2006 | Company name changed telsecure (europe) LIMITED\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed telsecure (europe) LIMITED\certificate issued on 17/11/06 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
11 August 2006 | Ad 11/07/06--------- £ si 499250@1=499250 £ ic 1000000/1499250 (2 pages) |
11 August 2006 | Ad 11/07/06--------- £ si 499250@1=499250 £ ic 1000000/1499250 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 04/06/06 (1 page) |
14 June 2006 | Nc inc already adjusted 04/06/06 (1 page) |
10 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
10 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Ad 29/08/05--------- £ si 724999@1=724999 £ ic 7501/732500 (2 pages) |
25 January 2006 | Ad 29/08/05--------- £ si 724999@1=724999 £ ic 7501/732500 (2 pages) |
15 November 2005 | Ad 28/06/05--------- £ si [email protected]=7500 £ ic 1/7501 (2 pages) |
15 November 2005 | Ad 28/06/05--------- £ si [email protected]=7500 £ ic 1/7501 (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: coolers farmhouse romsey road, broughton stockbridge hampshire SO20 8DB (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: coolers farmhouse romsey road, broughton stockbridge hampshire SO20 8DB (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: co denyer nevill accountants LTD nelson house 1A church street epsom surrey KT17 4PF (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: co denyer nevill accountants LTD nelson house 1A church street epsom surrey KT17 4PF (1 page) |
8 February 2005 | Return made up to 17/01/05; full list of members
|
8 February 2005 | Return made up to 17/01/05; full list of members
|
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 17/01/04; full list of members
|
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 17/01/04; full list of members
|
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
5 December 2003 | Company name changed telsecure (uk) LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed telsecure (uk) LIMITED\certificate issued on 05/12/03 (2 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | £ nc 100/1000000 01/08/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | £ nc 100/1000000 01/08/03 (1 page) |
2 September 2003 | Resolutions
|
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
17 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: suite 11 alexandra mansions 19 alexandra road epsom surrey KT17 4BW (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: suite 11 alexandra mansions 19 alexandra road epsom surrey KT17 4BW (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |