AASTRA TELECOM (UK) LIMITED
Overview
Company Name | AASTRA TELECOM (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03743207 |
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 AASTRA TELECOM (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AASTRA TELECOM (UK) LIMITED located?
Registered Office Address | 2 London Wall Place 4th Floor EC2Y 5AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AASTRA TELECOM (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GLOBAL ADSI SOLUTIONS (UK) LIMITED | Jun 22, 1999 | Jun 22, 1999 |
MC28 LIMITED | Mar 30, 1999 | Mar 30, 1999 |
What are the latest accounts for AASTRA TELECOM (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AASTRA TELECOM (UK) 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 | ||||||||||||||
Statement of capital on Mar 11, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Mitel Europe Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Mitel Castlegate Business Park Portskewett Monmouthshire NP26 5YR to 2 London Wall Place 4th Floor London EC2Y 5AU on Dec 20, 2021 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Bellomo as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Anthony Bellomo as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Gregory Hiscock as a secretary on Jun 16, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of James Andrew Evans as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Andrew Evans as a secretary on Jun 16, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||||||
Who are the officers of AASTRA TELECOM (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HISCOCK, Gregory | Secretary | London Wall Place 4th Floor EC2Y 5AU London 2 United Kingdom | 234700480001 | |||||||
BEVINGTON, Graham | Director | London Wall Place 4th Floor EC2Y 5AU London 2 United Kingdom | Wales | British | Director | 25690940002 | ||||
HISCOCK, Gregory James | Director | London Wall Place 4th Floor EC2Y 5AU London 2 United Kingdom | Canada | Canadian | General Counsel | 131825230002 | ||||
EVANS, James Andrew | Secretary | Castlegate Business Park NP26 5YR Portskewett Mitel Monmouthshire Wales | 188660550001 | |||||||
LIN, Steve Min Chou | Secretary | 21 Brown Court East Brunswick New Jersey Usa | American | Ex Vice President | 68669880001 | |||||
TOBIA, John | Secretary | Snow Boulevard Concord 155 Ontario, L4k 4n9 Canada | Canadian | General Counsel Of Aastra Tele | 76867700003 | |||||
MB SECRETARIES LIMITED | Secretary | C/O Morgan Cole 167 Fleet Street EC4A 2JB London | 63289940001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BELLOMO, Anthony | Director | Castlegate Business Park NP26 5YR Portskewett Mitel Monmouthshire | Canada | Canadian | Business Executive | 234701550001 | ||||
BRETT, Allan James | Director | Snow Boulevard Concord 155 Ontario, L4k 4n9 Canada | Canada | Canadian | Treasurer | 191066010001 | ||||
EVANS, James Andrew | Director | Castlegate Business Park NP26 5YR Portskewett Mitel Monmouthshire Wales | Wales | British | Director And Company Secretary | 188610900001 | ||||
HOU, David | Director | 1 Mcelwaine Drive Freehold Nj 07728 Usa | American | Vice President | 68669750001 | |||||
LIN, Chi To | Director | 14 Birch Lane Colts Neck Nj 07722 Usa | American | Vice President | 68669800001 | |||||
LIN, Steve Min Chou | Director | 21 Brown Court East Brunswick New Jersey Usa | American | Ex Vice President | 68669880001 | |||||
POTTER, Ronda May, Doctor | Director | 823 Holmdel Road Holmdel New Jersey Nj 07733 Usa | Australian | Ceo/President | 64662010001 | |||||
SHEN, Anthony Pius | Director | Snow Boulevard Concord 155 Ontario, L4k 4n9 Canada | Canada | Canadian | President And C00 | 73548660003 | ||||
SHEN, Francis Nelson | Director | Snow Boulevard Concord 155 Ontario, L4k 4n9 Canada | Canada | Canadian | Chairman And Ceo | 73548550003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AASTRA TELECOM (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitel Europe Limited | Apr 06, 2016 | London Wall Place 4th Floor EC2Y 5AU London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AASTRA TELECOM (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 21, 2012 Delivered On Jan 08, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Charges and assigns with full title guarantee the initial deposit, all interest, the deposit account and the deposit balance as security for payment of the secured sums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental deposit deed | Created On Oct 12, 2004 Delivered On Oct 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the deposit account and all money from time to time withdrawn from the deposit account. 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