NTEL HOLDINGS LIMITED
Overview
| Company Name | NTEL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04173547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NTEL HOLDINGS LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is NTEL HOLDINGS LIMITED located?
| Registered Office Address | Elizabeth House 13-19 Queen Street LS1 2TW Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NTEL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBEMINSTER LIMITED | Mar 06, 2001 | Mar 06, 2001 |
What are the latest accounts for NTEL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for NTEL HOLDINGS 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 | 2 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Michael Intrator as a director on Dec 15, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of York Place Company Secretaries Limited as a secretary on Apr 20, 2015 | 2 pages | TM02 | ||||||||||
Director's details changed for Jack David Cogen on Feb 09, 2017 | 3 pages | CH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on Jan 08, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013 | 1 pages | CH04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jack David Cogen on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2009 | 22 pages | AAMD | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||
Who are the officers of NTEL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COGEN, Jack David | Director | William Street Suite 2005 10038 New York 100 New York Usa | United States | American | 75608560001 | |||||
| INTRATOR, Michael | Director | Brooklun Ny New York 603 7th Street 11215 Usa | New York | American | 241310820001 | |||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||
| MILLER, Christopher Bernard | Secretary | 14 Chesters RH6 8BP Horley Surrey | British | 75125010001 | ||||||
| DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 13-19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire England | 51066720001 | |||||||
| ABRAHAMS, Harvey Walter | Director | 75 East End Avenue Apartment 14-B New York New York 10028 Usa | American | 78919280001 | ||||||
| ANN, Henry Charles | Director | 44 Hawthorn Avenue Toronto Ontario M4w 2z2 Canada | British | 75124920001 | ||||||
| COLLINS, Bruce Paul | Director | 35 Homestead Road BR6 6HN Chelsfield Kent | United Kingdom | British | 72822380002 | |||||
| FORRISTER, Derrick Lloyd | Director | 205 Pawnee Drive 8030337 Boulder Colorado Usa | American | 126470020001 | ||||||
| GOLDSMITH, Ian | Director | Leydens Farm Lydens Lane Hever TN8 7EP Edenbridge Kent | British | 11037170002 | ||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| MELLMAN, Marc | Director | 9 Revere Court Princeton Junction 08550 New Jersey Usa | American | 68634850001 | ||||||
| RICHARDSON, Benjamin Albert Roy | Director | 26 Farlow Road SW15 1DT Putney | England | British | 116649350002 | |||||
| WOLD, Per-Otto | Director | Brattelia 8 0875 Oslo Norway | Norwegian | 88813480001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
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