TELECOM INTERNATIONAL HOLDINGS LIMITED

TELECOM INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTELECOM INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03999215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TELECOM INTERNATIONAL HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TELECOM INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELECOM INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for TELECOM INTERNATIONAL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELECOM INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 14, 2015

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on Jan 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Fiona Louise Beaney as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of David Anthony Preston as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Christopher John Waters as a director on Dec 01, 2014

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidation of shares 07/11/2014
    RES13

    Director's details changed for Fiona Louise Beaney on Sep 22, 2014

    2 pagesCH01

    Consolidation of shares on Nov 07, 2014

    5 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of capital redemption reserve 07/11/2014
    RES13

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 161,400,047
    SH01

    Termination of appointment of David Forward as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Termination of appointment of Alexandra Lewis as a director

    1 pagesTM01

    Director's details changed for David Charles Bonar on Jun 01, 2013

    2 pagesCH01

    Termination of appointment of Andrew Agg as a director

    1 pagesTM01

    Who are the officers of TELECOM INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNER, Heather Maria
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    155643200001
    BONAR, David Charles
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishChartered Accountant55893340004
    FRASER, Emmanuel David
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritish/AustralianAccountant175889320001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    NOBLE, Mark David
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British125124050001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGG, Andrew Jonathan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishAccountant203903720001
    BEANEY, Fiona Louise
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishTreasurer176888260002
    CHAPMAN, Andrew Brian
    Brook House
    Brookside Lane
    NN11 3AU Badby
    Northamptonshire
    Director
    Brook House
    Brookside Lane
    NN11 3AU Badby
    Northamptonshire
    BritishFinancial Controller86443390001
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritishTreasurer67587540001
    COPLEY, Stephen Gerald
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    Director
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    EnglandBritishCompany Director99105730001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    BritishChartered Secretary32584850003
    FLAWN, Mark Antony David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCorporate Treasurer77245330002
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    HAYNES, Lawrence John
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    Director
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    EnglandBritishCheif Executive Officer148840520001
    HOLROYD, Geoffrey
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishChartered Accountant126796120001
    LEWIS, Alexandra Morton
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishChartered Accountant117998670001
    NOONAN, Stephen Francis
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    EnglandBritishChartered Accountant86715830002
    PARKINSON, Andrew James
    9 Brendon Way
    LE65 1EY Ashby De La Zouch
    Leicestershire
    Director
    9 Brendon Way
    LE65 1EY Ashby De La Zouch
    Leicestershire
    United KingdomBritishTax Manager49230290001
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    AustralianAssistant Treasurer50841870002
    PRESTON, David Anthony
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishTreasurer147667550002
    SELLARS, Melissa Jane
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant93437120002
    SMYTH-OSBOURNE, Michael Alexander
    Bullington Manor
    Bullington
    SO21 3RD Sutton Scotney
    Hampshire
    Director
    Bullington Manor
    Bullington
    SO21 3RD Sutton Scotney
    Hampshire
    United KingdomBritishAccountant89071790003
    WATERS, Christopher John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant133752200003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TELECOM INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Dissolved on
    Dec 15, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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