TELSTRA (PSINET)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTELSTRA (PSINET)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02684753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELSTRA (PSINET)?

    Previous Company Names
    Company NameFromUntil
    PSINET UK LIMITEDJul 01, 1998Jul 01, 1998
    EUNET GB LIMITEDNov 25, 1994Nov 25, 1994
    GBNET LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for TELSTRA (PSINET)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for TELSTRA (PSINET)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 3,619,618
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Jan 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 3,619,618
    SH01

    Termination of appointment of Douglas Rogerson as a director

    1 pagesTM01

    Appointment of Mr Douglas James Rogerson as a director

    2 pagesAP01

    Termination of appointment of Henry Hon as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 3,619,618
    SH01

    Annual return made up to Jan 18, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ming Chau Henry Hong on May 17, 2012

    2 pagesCH01

    Annual return made up to Jan 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Appointment of Mr Ming Chau Henry Hon as a director

    2 pagesAP01

    Termination of appointment of David Kirton as a director

    1 pagesTM01

    Termination of appointment of Murray Hankinson as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Telstra House 21 Tabernacle Street London EC2A 4DE* on Jun 23, 2010

    1 pagesAD01

    Termination of appointment of Simon Vye as a director

    1 pagesTM01

    Termination of appointment of Alexander Kelton as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Jan 18, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of TELSTRA (PSINET)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, John Matthew Joseph, Mr.
    Flat 3
    9 Paddington Street
    W1U 5QJ London
    W1v 5qj
    Secretary
    Flat 3
    9 Paddington Street
    W1U 5QJ London
    W1v 5qj
    British79846290001
    GOULD, John Matthew Joseph, Mr.
    Flat 3
    9 Paddington Street
    W1U 5QJ London
    W1v 5qj
    Director
    Flat 3
    9 Paddington Street
    W1U 5QJ London
    W1v 5qj
    United KingdomBritish79846290001
    BENTLEY, Ann
    8 Daniels Court
    CT5 1ET Whitstable
    Kent
    Secretary
    8 Daniels Court
    CT5 1ET Whitstable
    Kent
    British56185680001
    KUNKEL, David Nelson
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    Secretary
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    American45035440002
    POWELL, Geoffrey Leonard
    Collinwood High Wych Lane
    High Wych
    CM21 0JR Sawbridgeworth
    Hertfordshire
    Secretary
    Collinwood High Wych Lane
    High Wych
    CM21 0JR Sawbridgeworth
    Hertfordshire
    British60033230001
    SCOTT, Alexander Victor John
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    Secretary
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    British36797650003
    STONE, Ian Rodney
    2 Salisbury Road
    CT6 6JH Herne Bay
    Kent
    Secretary
    2 Salisbury Road
    CT6 6JH Herne Bay
    Kent
    British2752350001
    ARNELL, Roland Scott
    20 Rue Francois Grast
    FOREIGN Geneva
    1208
    Switzerland
    Director
    20 Rue Francois Grast
    FOREIGN Geneva
    1208
    Switzerland
    American78737210001
    BIRD, James
    Ship House
    The Leas Kingsdown
    CT14 8ER Deal
    Kent
    Director
    Ship House
    The Leas Kingsdown
    CT14 8ER Deal
    Kent
    United KingdomBritish2752390001
    CLAYTON, Henry Roger
    Ladywell House Spring Lane
    Fordwich
    CT2 0DL Canterbury
    Kent
    Director
    Ladywell House Spring Lane
    Fordwich
    CT2 0DL Canterbury
    Kent
    British30883170001
    COLLINSON, Richard Peter Anthony
    61 Hillside Avenue
    CT2 8HA Canterbury
    Kent
    Director
    61 Hillside Avenue
    CT2 8HA Canterbury
    Kent
    United KingdomBritish13716740001
    COOPER, Simon Nicholas Hope
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    Director
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    British80955930001
    CUNNINGHAM, Daniel Peter
    11605 Clipstone Lane
    Reston
    USA Virginia
    22090
    Director
    11605 Clipstone Lane
    Reston
    USA Virginia
    22090
    American47738720001
    HANKINSON, Murray John
    5 St John's Wood Road
    NW8 8RB London
    Ground Floor Flat
    Director
    5 St John's Wood Road
    NW8 8RB London
    Ground Floor Flat
    United KingdomAustralian104972830002
    HANKINSON, Murray John
    Flat 4
    26 Upper Wimpole Street
    W1G 6NG London
    Director
    Flat 4
    26 Upper Wimpole Street
    W1G 6NG London
    Australian104972830001
    HEDGES, Andrew John
    Maple Lodge Farm House
    Maple Lodge Close Denham Way
    WD3 9SF Rickmansworth
    Hertfordshire
    Director
    Maple Lodge Farm House
    Maple Lodge Close Denham Way
    WD3 9SF Rickmansworth
    Hertfordshire
    United KingdomBritish72371930001
    HOBBS, Harry
    17971 Yatton Road
    Round Hill
    IRISH Virginia
    22014
    U S A
    Director
    17971 Yatton Road
    Round Hill
    IRISH Virginia
    22014
    U S A
    United StatesAmerican64342610001
    HOLT, Valerie
    46 Rock Road
    CB1 7UF Cambridge
    Director
    46 Rock Road
    CB1 7UF Cambridge
    British62469210001
    HON, Henry Ming Chau
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    United Kingdom
    Director
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    United Kingdom
    Hong KongUnited States Of America159232370004
    HORNE, Kathleen
    19095 Loudoun Orchard Road
    20175 Leesburg
    Virginia
    Usa
    Director
    19095 Loudoun Orchard Road
    20175 Leesburg
    Virginia
    Usa
    Us Citizen72818090001
    HOULDER, Peter Jeremy
    4 Redbrick Cottages Rhode Common
    Dunkirk
    ME13 9PH Faversham
    Kent
    Director
    4 Redbrick Cottages Rhode Common
    Dunkirk
    ME13 9PH Faversham
    Kent
    British33119810001
    JONES, Deri Gwentfryn
    17 Highfield Close
    CT2 9DX Canterbury
    Kent
    Director
    17 Highfield Close
    CT2 9DX Canterbury
    Kent
    British89903570001
    KELTON, Alexander Andrew
    353 Edingburgh Road
    Castlegrag
    New South Wales
    Nsw 2068
    Australia
    Director
    353 Edingburgh Road
    Castlegrag
    New South Wales
    Nsw 2068
    Australia
    AustraliaAustralia103940820001
    KIRTON, David
    17 Northcote Avenue
    Caringbah
    New South Wales
    Nsw 2229
    Australia
    Director
    17 Northcote Avenue
    Caringbah
    New South Wales
    Nsw 2229
    Australia
    AustraliaAustralia103940930001
    KIRTON, David
    17 Northcote Avenue
    Caringbah
    New South Wales
    Nsw 2229
    Australia
    Director
    17 Northcote Avenue
    Caringbah
    New South Wales
    Nsw 2229
    Australia
    AustraliaAustralia103940930001
    KUNKEL, David Nelson
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    Director
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    American45035440002
    MEAD, Timothy John
    Jaspers
    24a Westbere Lane Westbere
    CT2 0HH Canterbury
    Kent
    Director
    Jaspers
    24a Westbere Lane Westbere
    CT2 0HH Canterbury
    Kent
    British28809090003
    MEAD, Timothy John
    Jaspers
    24a Westbere Lane Westbere
    CT2 0HH Canterbury
    Kent
    Director
    Jaspers
    24a Westbere Lane Westbere
    CT2 0HH Canterbury
    Kent
    British28809090003
    OMAND, James Magnus Christopher
    Give Ale Cottage
    Fordwich
    CT2 0DB Canterbury
    Kent
    Director
    Give Ale Cottage
    Fordwich
    CT2 0DB Canterbury
    Kent
    British9652320001
    ROGERSON, Douglas James
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    Director
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    Hong KongBritish188657790001
    SALY, Leo
    18 Eldridge Street
    Cherrybrook
    New South Wales Nsw 2126
    Australia
    Director
    18 Eldridge Street
    Cherrybrook
    New South Wales Nsw 2126
    Australia
    Dutch104402780001
    SCHRADER, William Lee
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    Director
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    American39901710001
    SCOTT, Alexander Victor John
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    Director
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    EnglandBritish36797650003
    SLATER, John Bruce, Professor
    29 St Annes Road
    CT5 2DP Whitstable
    Kent
    Director
    29 St Annes Road
    CT5 2DP Whitstable
    Kent
    British19182670001
    TARLOVSKY, Nir
    767 Fifth Avenue
    Suite 4300
    NY 10153 New York
    New York
    Usa
    Director
    767 Fifth Avenue
    Suite 4300
    NY 10153 New York
    New York
    Usa
    Israeli49590840001

    Does TELSTRA (PSINET) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ttc (1994) Limited
    Transactions
    • Aug 04, 1999Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • Oakfern Properties Limited
    Transactions
    • Jun 30, 1999Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 1994Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)

    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