Company NameTelestream Communications UK Limited
Company StatusDissolved
Company Number05473823
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ahmed Shaazim Khamissa
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySouth African
StatusClosed
Appointed21 November 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDedicated Desk #13 C/O Wework 16 Great Chapel Stre
London
W1F 8FL
Secretary NameMrs Tiffany Ann Purves
StatusClosed
Appointed01 August 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address9 Danesfield
Ripley
Woking
GU23 6LS
Director NameMr Nadir Khamissa
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address2573 Southdowns Estate
Cnr John Vorster Drive And Nellmapius
Centurion
Johannesburg
South Africa
Director NameMr Nadir Khamissa
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 2009(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 March 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDedicated Desk #13 C/O Wework 16 Great Chapel Stre
London
W1F 8FL
Director NameMr Moosa Manjra
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2014)
RoleManagement Accountant
Country of ResidenceSouth Africa
Correspondence AddressNo30 2nd Floor
Charles Ii Street
London
SW1Y 4AE
Director NameMrs Diane Nicola Bosman
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2014(8 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNo30 2nd Floor
Charles Ii Street
London
SW1Y 4AE
Director NameMr Peter McAllister Todd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor No 30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Sourav Sen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor No 30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Mohamed Akhmez Ally Hoossen Herburrun
Date of BirthMarch 1980 (Born 44 years ago)
NationalityMauritian
StatusResigned
Appointed15 April 2015(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 November 2015)
RoleAccountant
Country of ResidenceMauritius
Correspondence Address2nd Floor No 30 Charles Ii Street
London
SW1Y 4AE
Director NameMs Stacey Anne Olson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2015(10 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceBritish Virgin Islands
Correspondence AddressCoastal Building Wickham's Cay Ii
Road Town
Tortola
British Virgin Islands
Director NameMr Miles Cameron Walton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence AddressCoastal Building Wickhams Cay Ii
Road Town
Tortola
British Virgin Islands
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameOsiris Secretarial Services Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressWoodside Lodge
Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Secretary NameOsiris Financial Management Ltd (Corporation)
StatusResigned
Appointed28 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
Correspondence AddressWoodside Lodge Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Secretary NameOsiris Advisors Limited (Corporation)
StatusResigned
Appointed01 January 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2019)
Correspondence Address33 Regent Street
London
SW1Y 4NE
Director NameOsiris Management Services Limited (Corporation)
StatusResigned
Appointed14 April 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2018)
Correspondence AddressCoastal Building Wickhams Cay Ii
Road Town
Tortola
Vg1110

Location

Registered AddressDedicated Desk #13 C/O Wework
16 Great Chapel Street
London
W1F 8FL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£674,912
Cash£215,752
Current Liabilities£34,047

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 November 2020Notification of Sonto Limited as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
6 August 2019Termination of appointment of Osiris Advisors Limited as a secretary on 1 August 2019 (1 page)
6 August 2019Appointment of Mrs Tiffany Ann Purves as a secretary on 1 August 2019 (2 pages)
27 June 2019Registered office address changed from 42 Upper Berkeley Street London W1H 5PW United Kingdom to Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL on 27 June 2019 (1 page)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 May 2019Secretary's details changed for Osiris Advisors Limited on 1 January 2019 (1 page)
29 November 2018Termination of appointment of Miles Cameron Walton as a director on 21 November 2018 (1 page)
29 November 2018Appointment of Mr Ahmed Shaazim Khamissa as a director on 21 November 2018 (2 pages)
29 November 2018Termination of appointment of Osiris Management Services Limited as a director on 21 November 2018 (1 page)
5 July 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 2nd Floor No 30 Charles Ii Street London SW1Y 4AE to 42 Upper Berkeley Street London W1H 5PW on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 2nd Floor No 30 Charles Ii Street London SW1Y 4AE to 42 Upper Berkeley Street London W1H 5PW on 8 December 2017 (1 page)
15 August 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
5 May 2016Appointment of Osiris Management Services Limited as a director on 14 April 2016 (2 pages)
5 May 2016Appointment of Osiris Management Services Limited as a director on 14 April 2016 (2 pages)
3 May 2016Termination of appointment of Stacey Anne Olson as a director on 14 April 2016 (1 page)
3 May 2016Termination of appointment of Stacey Anne Olson as a director on 14 April 2016 (1 page)
12 April 2016Director's details changed for Mr Nadir Khamissa on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Nadir Khamissa on 11 April 2016 (2 pages)
26 January 2016Appointment of Ms Stacey Anne Olson as a director on 16 November 2015 (2 pages)
26 January 2016Termination of appointment of Peter Mcallister Todd as a director on 16 November 2015 (1 page)
26 January 2016Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page)
26 January 2016Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page)
26 January 2016Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page)
26 January 2016Termination of appointment of Peter Mcallister Todd as a director on 16 November 2015 (1 page)
26 January 2016Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page)
26 January 2016Appointment of Ms Stacey Anne Olson as a director on 16 November 2015 (2 pages)
26 January 2016Appointment of Mr Miles Cameron Walton as a director on 16 November 2015 (2 pages)
26 January 2016Appointment of Mr Miles Cameron Walton as a director on 16 November 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Termination of appointment of Sourav Sen as a director on 27 May 2015 (1 page)
15 June 2015Termination of appointment of Sourav Sen as a director on 27 May 2015 (1 page)
27 April 2015Appointment of Mr Mohamed Akhmez Ally Hoossen Herburrun as a director on 15 April 2015 (2 pages)
27 April 2015Appointment of Mr Mohamed Akhmez Ally Hoossen Herburrun as a director on 15 April 2015 (2 pages)
20 January 2015Registered office address changed from C/O Osiris Advisors Limited NO30 2ND Floor Charles Ii Street London SW1Y 4AE to 2Nd Floor No 30 Charles Ii Street London SW1Y 4AE on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mr Sourav Sen on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Sourav Sen on 1 January 2015 (2 pages)
20 January 2015Registered office address changed from C/O Osiris Advisors Limited NO30 2ND Floor Charles Ii Street London SW1Y 4AE to 2Nd Floor No 30 Charles Ii Street London SW1Y 4AE on 20 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
20 November 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
9 June 2014Termination of appointment of Moosa Manjra as a director (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Termination of appointment of Moosa Manjra as a director (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Appointment of Mr Sourav Sen as a director (2 pages)
3 March 2014Appointment of Mr Sourav Sen as a director (2 pages)
3 March 2014Termination of appointment of Diane Bosman as a director (1 page)
3 March 2014Termination of appointment of Diane Bosman as a director (1 page)
4 February 2014Appointment of Mr Peter Mcallister Todd as a director (2 pages)
4 February 2014Appointment of Ms Diane Bosman as a director (2 pages)
4 February 2014Appointment of Ms Diane Bosman as a director (2 pages)
4 February 2014Appointment of Mr Peter Mcallister Todd as a director (2 pages)
11 June 2013Director's details changed for Mr Moosa Manjra on 1 January 2012 (2 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Moosa Manjra on 1 January 2012 (2 pages)
11 June 2013Director's details changed for Mr Moosa Manjra on 1 January 2012 (2 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Registered office address changed from C/O Osiris Advisors Limited 11 Haymarket Street London SW1Y 4BP England on 12 September 2011 (1 page)
12 September 2011Secretary's details changed for Osiris Advisors Limited on 1 September 2011 (2 pages)
12 September 2011Secretary's details changed for Osiris Advisors Limited on 1 September 2011 (2 pages)
12 September 2011Secretary's details changed for Osiris Advisors Limited on 1 September 2011 (2 pages)
12 September 2011Registered office address changed from C/O Osiris Advisors Limited 11 Haymarket Street London SW1Y 4BP England on 12 September 2011 (1 page)
22 June 2011Registered office address changed from Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA on 22 June 2011 (1 page)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Appointment of Mr Nadir Khamissa as a director (2 pages)
22 March 2011Termination of appointment of Nadir Khamissa as a director (1 page)
22 March 2011Termination of appointment of Nadir Khamissa as a director (1 page)
22 March 2011Appointment of Mr Nadir Khamissa as a director (2 pages)
28 February 2011Termination of appointment of Osiris Financial Management Ltd as a secretary (1 page)
28 February 2011Appointment of Osiris Advisors Limited as a secretary (2 pages)
28 February 2011Appointment of Osiris Advisors Limited as a secretary (2 pages)
28 February 2011Termination of appointment of Osiris Financial Management Ltd as a secretary (1 page)
25 January 2011Appointment of Mr Moosa Manjra as a director (2 pages)
25 January 2011Appointment of Mr Moosa Manjra as a director (2 pages)
23 June 2010Secretary's details changed for Osiris Financial Management Ltd on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Osiris Financial Management Ltd on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Nadir Khamissa on 31 March 2010 (2 pages)
23 June 2010Director's details changed for Nadir Khamissa on 31 March 2010 (2 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Osiris Financial Management Ltd on 5 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary osiris secretarial services LTD (1 page)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary osiris secretarial services LTD (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
26 November 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 June 2007Return made up to 07/06/07; full list of members (2 pages)
27 June 2007Return made up to 07/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
8 June 2006Registered office changed on 08/06/06 from: 2 abbey meadows bridge road chertsey surrey KT16 8RA (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 abbey meadows bridge road chertsey surrey KT16 8RA (1 page)
8 June 2006Secretary's particulars changed (1 page)
9 September 2005Registered office changed on 09/09/05 from: 296 fulham road fulham SW109EW (1 page)
9 September 2005Registered office changed on 09/09/05 from: 296 fulham road fulham SW109EW (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (16 pages)
7 June 2005Incorporation (16 pages)