NGT TELECOM NO. 1 LIMITED
Overview
Company Name | NGT TELECOM NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03751494 |
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 NGT TELECOM NO. 1 LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is NGT TELECOM NO. 1 LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NGT TELECOM NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
186K LIMITED | Nov 07, 2000 | Nov 07, 2000 |
FPLTELECOM LIMITED | Aug 14, 2000 | Aug 14, 2000 |
FIXED P.T.O. LIMITED | Jun 05, 2000 | Jun 05, 2000 |
BG (TVP) HOLDINGS LIMITED | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for NGT TELECOM NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NGT TELECOM NO. 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2020 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 1-3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on Jan 03, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Kenneth Mead as a director on Dec 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kylee Marie Dickie as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Waters as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2019
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Megan Barnes as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Charles Bonar as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Kylee Marie Dickie as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Louise Beaney as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Simon Warren Grant as a director on Sep 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Joseph Jackson as a director on Sep 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Who are the officers of NGT TELECOM NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Megan | Secretary | Canada Square E14 5GL London 15 | 253071560001 | |||||||
GRANT, Simon Warren | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Company Director | 236309330001 | ||||
MEAD, Andrew Kenneth | Director | Canada Square E14 5GL London 15 | England | British | Accountant | 203408590001 | ||||
PRESTON, David Anthony | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Treasurer | 147667550002 | ||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||
DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
FORWARD, David Charles | Secretary | Robin Down Firle Close BN25 2HL Seaford East Sussex | British | 26385930010 | ||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 150550210001 | |||||||
MORGAN, Alice Parker | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
NOBLE, Mark David | Secretary | 1-3 Strand London WC2N 5EH | British | 125124050001 | ||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 157646100001 | |||||||
SOUTH, Victoria Anne | Secretary | Voltaire 330 Garratt Lane SW18 4FQ London Flat 18 United Kingdom | British | 133751600001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEANEY, Fiona Louise | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Treasurer | 176888260002 | ||||
BONAR, David Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Chartered Accountant | 55893340004 | ||||
BURRARD-LUCAS, Stephen Charles | Director | 50 The Rise TN13 1RL Sevenoaks Kent | United Kingdom | British | Company Director | 37554380001 | ||||
COPLEY, Stephen Gerald | Director | The Croft Banbury Road Ladbroke CV47 2BY Southam Warwickshire | England | British | Company Director | 99105730001 | ||||
DICKIE, Kylee Marie | Director | 1-3 Strand London WC2N 5EH | United Kingdom | New Zealander | Company Director | 111637930004 | ||||
EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | Chartered Secretary | 32584850003 | |||||
FLAWN, Mark Antony David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Corporate Treasurer | 77245330002 | ||||
FRASER, Emmanuel David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British/Australian | Accountant | 175889320001 | ||||
GREGORY, Janice | Director | Brambles St Johns Road HP15 7QR Hazlemere Buckinghamshire | British | Company Director | 82923010001 | |||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
HAYNES, Lawrence John | Director | Wissenden Bethersden TN26 3EL Ashford Wissenden House Kent | England | British | Chief Executive Officer | 148840520001 | ||||
JACKSON, William Joseph | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Accountant | 190851960001 | ||||
LEWIS, Alexandra Morton | Director | 1-3 Strand London WC2N 5EH | England | British | Chartered Accountant | 117998670001 | ||||
LOCKWOOD, Andrew | Director | 21 Rosemoor Gardens WA4 5RF Warrington | British | Vp Sales & Marketing | 79736780001 | |||||
NOLAN, Philip, Doctor | Director | Fernside Killiney Hill Road Killiney County Dublin Republic Of Ireland | British | Managing Director | 91299420001 | |||||
NOONAN, Stephen Francis | Director | 49 Avenue Road Dorridge B93 8JZ Solihull West Midlands | England | British | Chartered Accountant | 86715830002 | ||||
PARKER, Thomas John, Sir | Director | Apt 29 Westfield 15 Kidderpore Avenue NW3 7SF Hampstead London | Great Britain | British | Company Director | 76722560001 | ||||
PETTIFER, Richard Francis | Director | 5 Frobisher Close CR8 5HF Kenley Surrey | Australian | Assistant Treasurer | 50841870002 |
Who are the persons with significant control of NGT TELECOM NO. 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Grid Commercial Holdings Limited | Apr 06, 2016 | Strand WC2N 5EH London 1-3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NGT TELECOM NO. 1 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