HOST EUROPE SIX LIMITED

HOST EUROPE SIX LIMITED

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

    Company NameHOST EUROPE SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03415963
    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 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 AddressNo

    What were the previous names of HOST EUROPE SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIALTUS SOLUTIONS LIMITEDFeb 05, 2008Feb 05, 2008
    EQUIP TELECOMMUNICATIONS LIMITEDJun 27, 2007Jun 27, 2007
    GX NETWORKS TEN LIMITEDJul 18, 2002Jul 18, 2002
    DIALSTART LIMITEDMay 18, 1999May 18, 1999
    ITG (REDSTONE) LIMITEDAug 01, 1997Aug 01, 1997

    What are the latest accounts for HOST EUROPE SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HOST EUROPE SIX LIMITED?

    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

    Director's details changed for Mr David Till on Dec 03, 2009

    2 pagesCH01

    Secretary's details changed for Ms Rebecca Jane Wotherspoon on Dec 03, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Certificate of change of name

    Company name changed vialtus solutions LIMITED\certificate issued on 26/02/09
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages287

    Memorandum and Articles of Association

    4 pagesMA

    Certificate of change of name

    Company name changed equip telecommunications LIMITED\certificate issued on 05/02/08
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of HOST EUROPE SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOTHERSPOON, Rebecca Jane
    Floor
    The Economist Building 25 St James's Street
    SW1A 1HA London
    8th
    Secretary
    Floor
    The Economist Building 25 St James's Street
    SW1A 1HA London
    8th
    New Zealander134162710001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    TILL, David John
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    Director
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    United KingdomBritish133593570001
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Secretary
    62 London Road
    RG10 9EY Twyford
    Berkshire
    British36967410004
    ERFAN, Mehdi
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    Secretary
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    British65755480001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Director
    62 London Road
    RG10 9EY Twyford
    Berkshire
    EnglandBritish36967410004
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Director
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    EnglandBritish55078130003
    CROLLA, Dominic
    139 Bennerley Road
    SW11 6DX London
    Director
    139 Bennerley Road
    SW11 6DX London
    British77528060001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish81004070007
    READ, Michael David
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    Director
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    British73875190001

    Does HOST EUROPE SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Jan 08, 2008Statement 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