EASYLINK SERVICES (UK) LIMITED
Overview
| Company Name | EASYLINK SERVICES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03739714 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EASYLINK SERVICES (UK) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is EASYLINK SERVICES (UK) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASYLINK SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AT&T EASYLINK SERVICES LIMITED | Jul 13, 1999 | Jul 13, 1999 |
| AT&T EASYLINK SERVICES (UK) LIMITED | Apr 23, 1999 | Apr 23, 1999 |
| INGLEBY (1177) LIMITED | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for EASYLINK SERVICES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for EASYLINK SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Resolution;- "Books,Records,etc." | 1 pages | LIQ MISC RES | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2012 | 3 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of Thomas Jefferson Stallings as a director on Jul 02, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen Shipley as a director on Jul 02, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon a Davies as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Mcfeeters as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 48 Gracechurch Street London Gracechurch EC3V 0EJ United Kingdom on Jun 13, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Bishopsgate Court 4 Norton Folgate London E1 6DB on May 09, 2012 | 1 pages | AD01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Sean Dowling as a secretary on Sep 19, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Wai Kay Lee as a secretary on Sep 19, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Derek Liddle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Glen Shipley on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of EASYLINK SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWLING, Sean | Secretary | Baker Street W1U 7EU London 55 | 163242400001 | |||||||
| DAVIES, Gordon Allan | Director | Baker Street W1U 7EU London 55 | Canada | Canadian | 149569500001 | |||||
| MCFEETERS, Paul Joseph | Director | Baker Street W1U 7EU London 55 | Canada | Canadian | 117932950001 | |||||
| HESTER, Robert Edward | Secretary | Bishopgate Court 4 Norton Folgate E1 6DB London | British | 91701660001 | ||||||
| LEE, Wai Kay | Secretary | Church Street Gamlingay SG19 3JH Sandy 32 Cambridgeshire United Kingdom | British | 129286550001 | ||||||
| LIDDLE, Derek | Secretary | 3rd Flr 4 Norton Folgate, 4 Norton Folgate E1 6DB London | British | 119623130001 | ||||||
| SAUNDERS, Geoffrey Paul | Secretary | Dingledene Far Gannaway CV35 8XD Hatton Warwickshire | British | 8635310001 | ||||||
| WRIGHT, Paul Michael | Secretary | 81 Crispin Field LU7 9DX Pitstone Bedfordshire | British | 285740350001 | ||||||
| ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| ABI ANTOUN, Antoine | Director | 610 Cornwall Court Hillsborough New Jersey 08844 Usa | American | 74539850001 | ||||||
| ABI ZEID, George | Director | 320 Frost Pond Road 11545 Old Brookville New York Usa | American | 71301410001 | ||||||
| DRAPER, Antony | Director | 59 Rockford Close B98 7SZ Redditch Worcestershire | British | 74644500001 | ||||||
| GORMAN, Gerald | Director | 415 Bernardsville Road 07945 Mendham New Jersey Usa | Australian | 82251650001 | ||||||
| HALL, Derek Sidney | Director | 25 Bishops Way Four Oaks B74 4XU Sutton Coldfield West Midlands | British | 45773940001 | ||||||
| JEPHCOTT, Richard John Michael | Director | 69 Redditch Road B60 4JP Bromsgrove Worcestershire | United Kingdom | British | 111983390001 | |||||
| LIDDLE, Derek | Director | 50 Marshalswick Lane AL1 4XG St. Albans Hertfordshire | Gbr | British | 69266970001 | |||||
| MACFARLANE, James Allan Colquhoun | Director | 2 Nobury Hill WR7 4HA Inkberrow Worcestershire | United Kingdom | British | 8615900001 | |||||
| MURAWSKI, Thomas Frank | Director | 9 Eric Lane 08816 New Brunswick New Jersey Usa | American | 82251700001 | ||||||
| RUSSELL, Leslie Arthur | Director | 110 Headstone Lane HA2 6JN Harrow Middlesex | British | 68055220001 | ||||||
| SCOTT, Robert Charles | Director | 6 Beech Hill Court Brooks Road B72 1HS Sutton Coldfield West Midlands | British | 15135570002 | ||||||
| SHIPLEY, Glen | Director | Miller Farms Lane GA 30094 Duluth 3520 Georgia Usa | Usa | United States | 138391330001 | |||||
| STALLINGS, Thomas Jefferson | Director | 63 West Wieuca Road Ne Number7 Aylanta Georgia 30342 Usa | Usa | American | 124607300001 | |||||
| SULLIVAN, Kathryn Meara | Director | 47 Grosvenor Square W1X 9AB London | American | 64122590001 | ||||||
| TAYLOR, Michael Kevin | Director | 20 Worcester Close Hagley DY9 ONP Stourbridge | England | British | 107498780001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Does EASYLINK SERVICES (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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