TELSTRA (CTE) LIMITED

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

    Company NameTELSTRA (CTE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03672008
    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 (CTE) LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication

    Where is TELSTRA (CTE) LIMITED 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 (CTE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE TELECOM EUROPE LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for TELSTRA (CTE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for TELSTRA (CTE) 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

    Total exemption full accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Douglas James Rogerson as a director

    2 pagesAP01

    Termination of appointment of Ming Hon as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Henry Ming Chau Hon on Mar 06, 2013

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Termination of appointment of David Kirton as a director

    1 pagesTM01

    Termination of appointment of Murray Hankinson as a director

    1 pagesTM01

    Appointment of Mr Ming Chau Henry Hon as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2010 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 Alexander Kelton as a director

    1 pagesTM01

    Termination of appointment of Simon Vye as a director

    1 pagesTM01

    Who are the officers of TELSTRA (CTE) LIMITED?

    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
    ROGERSON, Douglas James
    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 KongBritish188657790001
    RUSSELL, Scott
    Earl Soham Lodge
    The Street, Earl Soham
    IP13 7SA Woodbridge
    Suffolk
    Secretary
    Earl Soham Lodge
    The Street, Earl Soham
    IP13 7SA Woodbridge
    Suffolk
    British108160500001
    SHRAGA, Alan
    221 Kings Avenue
    SW12 0AT London
    Secretary
    221 Kings Avenue
    SW12 0AT London
    British62685320002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BUTCHER, Nigel Bruce
    8 Deepdene Vale
    RH4 1NL Dorking
    Surrey
    Director
    8 Deepdene Vale
    RH4 1NL Dorking
    Surrey
    EnglandBritish44744890004
    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
    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
    HON, 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 America159232370011
    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
    PAYNE, Simon
    15 Norway House
    21-24 Cockspur Street
    SW1Y 5BN London
    Director
    15 Norway House
    21-24 Cockspur Street
    SW1Y 5BN London
    British54433530002
    SALY, Leo
    18 Eldridge Street
    Cherrybrook
    New South Wales Nsw 2126
    Australia
    Director
    18 Eldridge Street
    Cherrybrook
    New South Wales Nsw 2126
    Australia
    Dutch104402780001
    SHRAGA, Alan
    221 Kings Avenue
    SW12 0AT London
    Director
    221 Kings Avenue
    SW12 0AT London
    British62685320002
    THORN, David John
    The Maltings
    Rayleigh Road Hutton
    CM13 1ST Shenfield
    Essex
    Director
    The Maltings
    Rayleigh Road Hutton
    CM13 1ST Shenfield
    Essex
    British86930030001
    VYE, Simon William
    Notcutt House 35-36 Dorset Square
    NW1 6QN London
    4
    Director
    Notcutt House 35-36 Dorset Square
    NW1 6QN London
    4
    United KingdomBritish120729070002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does TELSTRA (CTE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Apr 23, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lombard Natwest Factors Limited
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Nov 25, 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