NTEL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNTEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04173547
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NTEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBEMINSTER LIMITEDMar 06, 2001Mar 06, 2001

    What are the latest accounts for NTEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for NTEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Michael Intrator as a director on Dec 15, 2017

    3 pagesAP01

    Termination of appointment of York Place Company Secretaries Limited as a secretary on Apr 20, 2015

    2 pagesTM02

    Director's details changed for Jack David Cogen on Feb 09, 2017

    3 pagesCH01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 6,768,746
    SH01

    Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on Jan 08, 2014

    1 pagesAD01

    Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jack David Cogen on Jan 01, 2013

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    23 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    4 pagesAR01

    Amended group of companies' accounts made up to Dec 31, 2009

    22 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2009

    22 pagesAA

    Who are the officers of NTEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COGEN, Jack David
    William Street
    Suite 2005
    10038 New York
    100
    New York
    Usa
    Director
    William Street
    Suite 2005
    10038 New York
    100
    New York
    Usa
    United StatesAmerican75608560001
    INTRATOR, Michael
    Brooklun Ny
    New York
    603 7th Street
    11215
    Usa
    Director
    Brooklun Ny
    New York
    603 7th Street
    11215
    Usa
    New YorkAmerican241310820001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    MILLER, Christopher Bernard
    14 Chesters
    RH6 8BP Horley
    Surrey
    Secretary
    14 Chesters
    RH6 8BP Horley
    Surrey
    British75125010001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    YORK PLACE COMPANY SECRETARIES LIMITED
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    Secretary
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    51066720001
    ABRAHAMS, Harvey Walter
    75 East End Avenue
    Apartment 14-B
    New York
    New York 10028
    Usa
    Director
    75 East End Avenue
    Apartment 14-B
    New York
    New York 10028
    Usa
    American78919280001
    ANN, Henry Charles
    44 Hawthorn Avenue
    Toronto
    Ontario
    M4w 2z2
    Canada
    Director
    44 Hawthorn Avenue
    Toronto
    Ontario
    M4w 2z2
    Canada
    British75124920001
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    FORRISTER, Derrick Lloyd
    205 Pawnee Drive
    8030337 Boulder
    Colorado
    Usa
    Director
    205 Pawnee Drive
    8030337 Boulder
    Colorado
    Usa
    American126470020001
    GOLDSMITH, Ian
    Leydens Farm Lydens Lane
    Hever
    TN8 7EP Edenbridge
    Kent
    Director
    Leydens Farm Lydens Lane
    Hever
    TN8 7EP Edenbridge
    Kent
    British11037170002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    MELLMAN, Marc
    9 Revere Court
    Princeton Junction
    08550 New Jersey
    Usa
    Director
    9 Revere Court
    Princeton Junction
    08550 New Jersey
    Usa
    American68634850001
    RICHARDSON, Benjamin Albert Roy
    26 Farlow Road
    SW15 1DT Putney
    Director
    26 Farlow Road
    SW15 1DT Putney
    EnglandBritish116649350002
    WOLD, Per-Otto
    Brattelia 8
    0875 Oslo
    Norway
    Director
    Brattelia 8
    0875 Oslo
    Norway
    Norwegian88813480001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    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