HOST EUROPE SIX LIMITED
Overview
| Company Name | HOST EUROPE SIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03415963 |
| 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 HOST EUROPE SIX LIMITED?
- (7499) /
Where is HOST EUROPE SIX LIMITED located?
| Registered Office Address | 5 Roundwood Avenue Stockley Park UB11 1FF Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOST EUROPE SIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIALTUS SOLUTIONS LIMITED | Feb 05, 2008 | Feb 05, 2008 |
| EQUIP TELECOMMUNICATIONS LIMITED | Jun 27, 2007 | Jun 27, 2007 |
| GX NETWORKS TEN LIMITED | Jul 18, 2002 | Jul 18, 2002 |
| DIALSTART LIMITED | May 18, 1999 | May 18, 1999 |
| ITG (REDSTONE) LIMITED | Aug 01, 1997 | Aug 01, 1997 |
What are the latest accounts for HOST EUROPE SIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for HOST EUROPE SIX LIMITED?
| 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 | ||||||||||
Director's details changed for Mr David Till on Dec 03, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Rebecca Jane Wotherspoon on Dec 03, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Certificate of change of name Company name changed vialtus solutions LIMITED\certificate issued on 26/02/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Certificate of change of name Company name changed equip telecommunications LIMITED\certificate issued on 05/02/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of HOST EUROPE SIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOTHERSPOON, Rebecca Jane | Secretary | Floor The Economist Building 25 St James's Street SW1A 1HA London 8th | New Zealander | 134162710001 | ||||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| TILL, David John | Director | Floor, The Economist Building 25 St. James's Street SW1A 1HA London 8th United Kingdom | United Kingdom | British | 133593570001 | |||||
| ANTHONY, John Stuart Frazer | Secretary | 62 London Road RG10 9EY Twyford Berkshire | British | 36967410004 | ||||||
| ERFAN, Mehdi | Secretary | Flat 3 190 Randolph Avenue W9 1PE London | British | 65755480001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| ANTHONY, John Stuart Frazer | Director | 62 London Road RG10 9EY Twyford Berkshire | England | British | 36967410004 | |||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BROCKSOM, Richard Anthony | Director | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | England | British | 55078130003 | |||||
| CROLLA, Dominic | Director | 139 Bennerley Road SW11 6DX London | British | 77528060001 | ||||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | 81004070007 | |||||
| READ, Michael David | Director | 504 Butlers Wharf 36 Shad Thames SE1 2YE London | British | 73875190001 |
Does HOST EUROPE SIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 15, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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