KPNQWEST BROADBAND SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

KPNQWEST BROADBAND SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03458940

Incorporation date

30/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/0 Kroll, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon11/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Receiver's abstract of receipts and payments to 2011-11-04
dot icon15/11/2011
Notice of ceasing to act as receiver or manager
dot icon24/07/2011
Receiver's abstract of receipts and payments to 2011-06-04
dot icon21/06/2010
Receiver's abstract of receipts and payments to 2010-06-04
dot icon24/06/2009
Receiver's abstract of receipts and payments to 2009-06-04
dot icon06/08/2008
Receiver's abstract of receipts and payments to 2008-06-04
dot icon19/06/2007
Receiver's abstract of receipts and payments
dot icon15/06/2006
Receiver's abstract of receipts and payments
dot icon20/06/2005
Receiver's abstract of receipts and payments
dot icon16/06/2004
Receiver's abstract of receipts and payments
dot icon08/07/2003
Receiver's abstract of receipts and payments
dot icon03/04/2003
Director resigned
dot icon05/12/2002
Registered office changed on 06/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN
dot icon20/08/2002
Miscellaneous
dot icon20/08/2002
Administrative Receiver's report
dot icon13/06/2002
Registered office changed on 14/06/02 from: 151 shaftesbury avenue london WC2H 8AL
dot icon12/06/2002
Appointment of receiver/manager
dot icon18/04/2002
New secretary appointed;new director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon15/04/2002
Memorandum and Articles of Association
dot icon07/04/2002
Certificate of change of name
dot icon24/03/2002
Full accounts made up to 2000-12-31
dot icon21/03/2002
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 31/10/01; full list of members
dot icon09/09/2001
Resolutions
dot icon09/09/2001
Resolutions
dot icon09/09/2001
Resolutions
dot icon28/07/2001
Full accounts made up to 1999-12-31
dot icon11/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Memorandum and Articles of Association
dot icon07/05/2001
Director resigned
dot icon07/05/2001
New director appointed
dot icon30/04/2001
Certificate of change of name
dot icon08/01/2001
Return made up to 31/10/00; full list of members
dot icon04/12/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon22/10/2000
Location of register of members
dot icon22/10/2000
Secretary's particulars changed
dot icon25/07/2000
Secretary resigned;director resigned
dot icon25/07/2000
New secretary appointed;new director appointed
dot icon12/07/2000
Registered office changed on 13/07/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon11/07/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon28/02/2000
Return made up to 31/10/99; full list of members
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary's particulars changed;director's particulars changed
dot icon28/02/2000
Director's particulars changed
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Memorandum and Articles of Association
dot icon31/08/1999
Certificate of change of name
dot icon24/06/1999
Registered office changed on 25/06/99 from: c/o coudert brothers 60 cannon street london EC4N 6LY
dot icon09/12/1998
Registered office changed on 10/12/98 from: 3RD floor tayside house 31 pepper street glengall bridge london E14 9RP
dot icon25/11/1998
Return made up to 31/10/98; full list of members
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon08/09/1998
New director appointed
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon04/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon04/01/1998
Ad 15/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon04/01/1998
Registered office changed on 05/01/98 from: c/o coudert brothers 20 old bailey london EC4M 7JP
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon07/12/1997
New director appointed
dot icon07/12/1997
New secretary appointed
dot icon06/11/1997
Resolutions
dot icon30/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Christopher Delafield
Director
15/03/2002 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/10/1997 - 01/11/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/10/1997 - 01/11/1997
67500
Woolf, Maurice Mark
Director
13/07/2000 - 15/03/2002
22
Reynolds, James Henry
Director
15/02/2000 - 22/01/2001
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KPNQWEST BROADBAND SERVICES UK LIMITED

KPNQWEST BROADBAND SERVICES UK LIMITED is an(a) Dissolved company incorporated on 30/10/1997 with the registered office located at C/0 Kroll, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KPNQWEST BROADBAND SERVICES UK LIMITED?

toggle

KPNQWEST BROADBAND SERVICES UK LIMITED is currently Dissolved. It was registered on 30/10/1997 and dissolved on 11/06/2012.

Where is KPNQWEST BROADBAND SERVICES UK LIMITED located?

toggle

KPNQWEST BROADBAND SERVICES UK LIMITED is registered at C/0 Kroll, 10 Fleet Place, London EC4M 7RB.

What does KPNQWEST BROADBAND SERVICES UK LIMITED do?

toggle

KPNQWEST BROADBAND SERVICES UK LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for KPNQWEST BROADBAND SERVICES UK LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via compulsory strike-off.