TELSTRA (PSINET)
Overview
| Company Name | TELSTRA (PSINET) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02684753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELSTRA (PSINET)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TELSTRA (PSINET) located?
| Registered Office Address | 2nd Floor, Blue Fin 110 Southwark Street SE1 0TA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELSTRA (PSINET)?
| Company Name | From | Until |
|---|---|---|
| PSINET UK LIMITED | Jul 01, 1998 | Jul 01, 1998 |
| EUNET GB LIMITED | Nov 25, 1994 | Nov 25, 1994 |
| GBNET LIMITED | Feb 06, 1992 | Feb 06, 1992 |
What are the latest accounts for TELSTRA (PSINET)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for TELSTRA (PSINET)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Douglas Rogerson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas James Rogerson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Hon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ming Chau Henry Hong on May 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr Ming Chau Henry Hon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kirton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Murray Hankinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Telstra House 21 Tabernacle Street London EC2A 4DE* on Jun 23, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Vye as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Kelton as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jan 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of TELSTRA (PSINET)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, John Matthew Joseph, Mr. | Secretary | Flat 3 9 Paddington Street W1U 5QJ London W1v 5qj | British | 79846290001 | ||||||
| GOULD, John Matthew Joseph, Mr. | Director | Flat 3 9 Paddington Street W1U 5QJ London W1v 5qj | United Kingdom | British | 79846290001 | |||||
| BENTLEY, Ann | Secretary | 8 Daniels Court CT5 1ET Whitstable Kent | British | 56185680001 | ||||||
| KUNKEL, David Nelson | Secretary | 3007 South Erin Drive 22124 Oakton Virginia Usa | American | 45035440002 | ||||||
| POWELL, Geoffrey Leonard | Secretary | Collinwood High Wych Lane High Wych CM21 0JR Sawbridgeworth Hertfordshire | British | 60033230001 | ||||||
| SCOTT, Alexander Victor John | Secretary | 8 Borley Way Teversham CB1 5BA Cambridge | British | 36797650003 | ||||||
| STONE, Ian Rodney | Secretary | 2 Salisbury Road CT6 6JH Herne Bay Kent | British | 2752350001 | ||||||
| ARNELL, Roland Scott | Director | 20 Rue Francois Grast FOREIGN Geneva 1208 Switzerland | American | 78737210001 | ||||||
| BIRD, James | Director | Ship House The Leas Kingsdown CT14 8ER Deal Kent | United Kingdom | British | 2752390001 | |||||
| CLAYTON, Henry Roger | Director | Ladywell House Spring Lane Fordwich CT2 0DL Canterbury Kent | British | 30883170001 | ||||||
| COLLINSON, Richard Peter Anthony | Director | 61 Hillside Avenue CT2 8HA Canterbury Kent | United Kingdom | British | 13716740001 | |||||
| COOPER, Simon Nicholas Hope | Director | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | British | 80955930001 | ||||||
| CUNNINGHAM, Daniel Peter | Director | 11605 Clipstone Lane Reston USA Virginia 22090 | American | 47738720001 | ||||||
| HANKINSON, Murray John | Director | 5 St John's Wood Road NW8 8RB London Ground Floor Flat | United Kingdom | Australian | 104972830002 | |||||
| HANKINSON, Murray John | Director | Flat 4 26 Upper Wimpole Street W1G 6NG London | Australian | 104972830001 | ||||||
| HEDGES, Andrew John | Director | Maple Lodge Farm House Maple Lodge Close Denham Way WD3 9SF Rickmansworth Hertfordshire | United Kingdom | British | 72371930001 | |||||
| HOBBS, Harry | Director | 17971 Yatton Road Round Hill IRISH Virginia 22014 U S A | United States | American | 64342610001 | |||||
| HOLT, Valerie | Director | 46 Rock Road CB1 7UF Cambridge | British | 62469210001 | ||||||
| HON, Henry Ming Chau | Director | Floor, Blue Fin 110 Southwark Street SE1 0TA London 2nd United Kingdom | Hong Kong | United States Of America | 159232370004 | |||||
| HORNE, Kathleen | Director | 19095 Loudoun Orchard Road 20175 Leesburg Virginia Usa | Us Citizen | 72818090001 | ||||||
| HOULDER, Peter Jeremy | Director | 4 Redbrick Cottages Rhode Common Dunkirk ME13 9PH Faversham Kent | British | 33119810001 | ||||||
| JONES, Deri Gwentfryn | Director | 17 Highfield Close CT2 9DX Canterbury Kent | British | 89903570001 | ||||||
| KELTON, Alexander Andrew | Director | 353 Edingburgh Road Castlegrag New South Wales Nsw 2068 Australia | Australia | Australia | 103940820001 | |||||
| KIRTON, David | Director | 17 Northcote Avenue Caringbah New South Wales Nsw 2229 Australia | Australia | Australia | 103940930001 | |||||
| KIRTON, David | Director | 17 Northcote Avenue Caringbah New South Wales Nsw 2229 Australia | Australia | Australia | 103940930001 | |||||
| KUNKEL, David Nelson | Director | 3007 South Erin Drive 22124 Oakton Virginia Usa | American | 45035440002 | ||||||
| MEAD, Timothy John | Director | Jaspers 24a Westbere Lane Westbere CT2 0HH Canterbury Kent | British | 28809090003 | ||||||
| MEAD, Timothy John | Director | Jaspers 24a Westbere Lane Westbere CT2 0HH Canterbury Kent | British | 28809090003 | ||||||
| OMAND, James Magnus Christopher | Director | Give Ale Cottage Fordwich CT2 0DB Canterbury Kent | British | 9652320001 | ||||||
| ROGERSON, Douglas James | Director | Floor, Blue Fin 110 Southwark Street SE1 0TA London 2nd | Hong Kong | British | 188657790001 | |||||
| SALY, Leo | Director | 18 Eldridge Street Cherrybrook New South Wales Nsw 2126 Australia | Dutch | 104402780001 | ||||||
| SCHRADER, William Lee | Director | 20082 Dairy Lane IRISH Sterling Virginia Usa | American | 39901710001 | ||||||
| SCOTT, Alexander Victor John | Director | 8 Borley Way Teversham CB1 5BA Cambridge | England | British | 36797650003 | |||||
| SLATER, John Bruce, Professor | Director | 29 St Annes Road CT5 2DP Whitstable Kent | British | 19182670001 | ||||||
| TARLOVSKY, Nir | Director | 767 Fifth Avenue Suite 4300 NY 10153 New York New York Usa | Israeli | 49590840001 |
Does TELSTRA (PSINET) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 30, 1999 Delivered On Aug 04, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed the lease and the authorised guarantee agreement | |
Short particulars The balance from time to time standing to the credit of the deposit account opened in the name of the landlord bearing the deposit fund. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit deed | Created On Jun 24, 1999 Delivered On Jun 30, 1999 | Satisfied | Amount secured £18,125 and allother monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars £18,125. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 16, 1994 Delivered On Sep 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0