Company NameQTEL Global Networks Limited
Company StatusDissolved
Company Number05364345
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date21 May 2014 (9 years, 11 months ago)
Previous NamesQTEL Europe Plc and QTEL Europe Limited

Business Activity

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

Directors

Director NameStephen De Leo
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2005(4 months after company formation)
Appointment Duration8 years, 11 months (closed 21 May 2014)
RoleTelecommunications Executive
Correspondence Address203 Cheney Place
Castle Rock
Colorado 80104
United States
Director NameJayhun Mollazade
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2005(4 months after company formation)
Appointment Duration8 years, 11 months (closed 21 May 2014)
RoleTechnical Director
Correspondence Address1763 T Street, N.W.
Washington Dc
20009
United States
Secretary NameBMAS Limited (Corporation)
StatusClosed
Appointed01 March 2008(3 years after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2014)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Director NameMr Anthony Angus Nicholson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleStrategic Management
Country of ResidenceEngland
Correspondence Address21 Waverley Close
Odiham
Hook
Hampshire
RG29 1AT
Director NameMichael Hugh Sleeman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleAccountant
Correspondence Address44 Lower Dagnall Street
St. Albans
AL3 4PY
Director NameMr Peter Varnish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameJohn Cleary
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2005(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2006)
RoleBusiness Executive
Correspondence Address150 Country Road
Tenafly
New Jersey 07670
United States
Director NameProf Kevin Keasey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadley Hall
Tadcaster
Yorkshire
LS24 9NT
Director NameRoger Anthony Leopard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2007)
RoleFinancial Consultant
Correspondence AddressLa
Vielle Grange
Crozet
01170
France
Director NamePeter Philip Broke-Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 21 August 2007)
RoleRetired
Correspondence Address2 Christophers Mews
20-21 Penzance Street
London
W11 4QZ
Director NameMcLaren Coform Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£130,000
Cash£13,000
Current Liabilities£2,333,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Liquidators' statement of receipts and payments to 13 May 2013 (5 pages)
21 February 2014Liquidators' statement of receipts and payments to 13 May 2013 (5 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2014Liquidators statement of receipts and payments to 13 May 2013 (5 pages)
21 February 2013Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 21 February 2013 (2 pages)
17 September 2012Liquidators statement of receipts and payments to 12 August 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
3 March 2011Registered office address changed from Po Box 2653 Geoffrey Paul Rowley Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 Geoffrey Paul Rowley Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 Geoffrey Paul Rowley Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
1 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
13 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 February 2009Administrator's progress report to 10 February 2009 (6 pages)
13 February 2009Administrator's progress report to 10 February 2009 (6 pages)
13 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2009Result of meeting of creditors (25 pages)
28 January 2009Result of meeting of creditors (25 pages)
23 January 2009Amended certificate of constitution of creditors' committee (1 page)
23 January 2009Amended certificate of constitution of creditors' committee (1 page)
10 January 2009Statement of affairs with form 2.14B (22 pages)
10 January 2009Statement of affairs with form 2.14B (22 pages)
9 January 2009Statement of administrator's proposal (20 pages)
9 January 2009Statement of administrator's proposal (20 pages)
14 November 2008Registered office changed on 14/11/2008 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page)
14 November 2008Appointment of an administrator (1 page)
14 November 2008Registered office changed on 14/11/2008 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page)
14 November 2008Appointment of an administrator (1 page)
15 July 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
15 July 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
15 July 2008Secretary appointed bmas LIMITED (1 page)
15 July 2008Secretary appointed bmas LIMITED (1 page)
28 January 2008Full accounts made up to 31 December 2006 (18 pages)
28 January 2008Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Location of register of members (non legible) (1 page)
28 October 2007Location of register of members (non legible) (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
5 June 2007Return made up to 15/02/07; full list of members (32 pages)
5 June 2007Return made up to 15/02/07; full list of members (32 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
28 June 2006Return made up to 15/02/06; full list of members; amend (9 pages)
28 June 2006Return made up to 15/02/06; full list of members; amend (9 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
22 May 2006Return made up to 15/02/06; full list of members (9 pages)
22 May 2006Return made up to 15/02/06; full list of members (9 pages)
7 March 2006Memorandum and Articles of Association (56 pages)
7 March 2006Memorandum and Articles of Association (56 pages)
1 March 2006Statement of affairs (8 pages)
1 March 2006Ad 01/02/06--------- £ si 27000000@1=27000000 £ ic 1655566/28655566 (10 pages)
1 March 2006Statement of affairs (8 pages)
1 March 2006Ad 01/02/06--------- £ si 27000000@1=27000000 £ ic 1655566/28655566 (10 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 February 2006Ad 01/02/06--------- £ si 612500@1=612500 £ ic 2/612502 (2 pages)
14 February 2006Ad 01/02/06--------- £ si 612500@1=612500 £ ic 2/612502 (2 pages)
14 February 2006Ad 01/02/06--------- £ si 1043064@1=1043064 £ ic 612502/1655566 (6 pages)
14 February 2006Ad 01/02/06--------- £ si 1043064@1=1043064 £ ic 612502/1655566 (6 pages)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
25 January 2006Company name changed qtel europe LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed qtel europe LIMITED\certificate issued on 25/01/06 (2 pages)
24 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 2005Re-registration of Memorandum and Articles (9 pages)
23 November 2005Application for reregistration from PLC to private (1 page)
23 November 2005Re-registration of Memorandum and Articles (9 pages)
23 November 2005Application for reregistration from PLC to private (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
28 June 2005£ nc 20000000/35000000 01/06/05 (1 page)
28 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 June 2005£ nc 20000000/35000000 01/06/05 (1 page)
16 June 2005Application to commence business (2 pages)
16 June 2005Certificate of authorisation to commence business and borrow (1 page)
16 June 2005Certificate of authorisation to commence business and borrow (1 page)
16 June 2005Application to commence business (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)