TELSTRA (PSINET)

Register to unlock more data on OkredoRegister

TELSTRA (PSINET)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02684753

Incorporation date

05/02/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor, Blue Fin, 110 Southwark Street, London SE1 0TACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon08/08/2016
Application to strike the company off the register
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon21/05/2015
Satisfaction of charge 3 in full
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon05/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Douglas Rogerson as a director
dot icon17/06/2014
Appointment of Mr Douglas James Rogerson as a director
dot icon17/06/2014
Termination of appointment of Henry Hon as a director
dot icon03/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Ming Chau Henry Hong on 2012-05-17
dot icon17/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/04/2011
Appointment of Mr Ming Chau Henry Hon as a director
dot icon07/04/2011
Termination of appointment of David Kirton as a director
dot icon07/04/2011
Termination of appointment of Murray Hankinson as a director
dot icon06/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Telstra House 21 Tabernacle Street London EC2A 4DE on 2010-06-23
dot icon22/06/2010
Termination of appointment of Simon Vye as a director
dot icon22/06/2010
Termination of appointment of Alexander Kelton as a director
dot icon20/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/04/2009
Return made up to 18/01/09; full list of members
dot icon29/01/2009
Director's change of particulars / simon vye / 01/01/2009
dot icon29/01/2009
Director's change of particulars / murray hankinson / 01/01/2009
dot icon29/01/2009
Appointment terminated director leo saly
dot icon22/01/2009
Return made up to 18/01/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-06-30
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon13/04/2007
Return made up to 18/01/07; full list of members
dot icon07/12/2006
Memorandum and Articles of Association
dot icon07/12/2006
Resolutions
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon01/03/2006
Return made up to 18/01/06; full list of members
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon01/06/2005
Certificate of re-registration from Limited to Unlimited
dot icon01/06/2005
Re-registration of Memorandum and Articles
dot icon01/06/2005
Declaration of assent for reregistration to UNLTD
dot icon01/06/2005
Members' assent for rereg from LTD to UNLTD
dot icon01/06/2005
Application for reregistration from LTD to UNLTD
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon05/05/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon20/03/2005
Certificate of change of name
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon03/03/2005
Return made up to 18/01/05; full list of members
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon05/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
Auditor's resignation
dot icon07/09/2004
Auditor's resignation
dot icon07/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
Registered office changed on 08/09/04 from: brookmount court kirkwood road cambridge CB4 2QH
dot icon07/09/2004
Director resigned
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon30/08/2004
Statement of affairs
dot icon30/08/2004
Ad 29/12/97--------- £ si 200000@1
dot icon30/08/2004
Ad 23/08/04--------- £ si 2919618@1=2919618 £ ic 700000/3619618
dot icon30/08/2004
Nc inc already adjusted 18/08/04
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Auditor's resignation
dot icon12/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon16/02/2004
Return made up to 18/01/04; full list of members
dot icon28/10/2003
Director resigned
dot icon31/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/07/2003
Auditor's resignation
dot icon13/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon31/03/2003
Auditor's resignation
dot icon30/03/2003
Auditor's resignation
dot icon18/02/2003
Return made up to 18/01/03; full list of members
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/08/2002
Director resigned
dot icon06/08/2002
Secretary's particulars changed;director's particulars changed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/04/2002
Group of companies' accounts made up to 2000-12-31
dot icon16/04/2002
Group of companies' accounts made up to 1999-12-31
dot icon05/02/2002
Return made up to 18/01/02; full list of members
dot icon03/11/2001
Director resigned
dot icon03/11/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon24/01/2001
Return made up to 18/01/01; full list of members
dot icon12/11/2000
Director resigned
dot icon12/11/2000
New director appointed
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/05/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Return made up to 18/01/00; full list of members
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon03/08/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 18/01/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Certificate of change of name
dot icon05/03/1998
Return made up to 18/01/98; no change of members
dot icon21/09/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New secretary appointed
dot icon13/03/1997
Full accounts made up to 1995-07-31
dot icon24/01/1997
Return made up to 18/01/97; no change of members
dot icon25/09/1996
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon11/08/1996
Registered office changed on 12/08/96 from: eunet GB wilson house john wilson business park whitstable kent CT5 3QY
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
Director resigned
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New secretary appointed
dot icon04/06/1996
Delivery ext'd 3 mth 31/07/95
dot icon21/02/1996
Return made up to 18/01/96; full list of members
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
New secretary appointed;director resigned;new director appointed
dot icon17/02/1996
New director appointed
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon26/07/1995
Ad 21/07/95--------- £ si 30000@1=30000 £ ic 470000/500000
dot icon04/04/1995
New director appointed
dot icon08/02/1995
Accounts for a small company made up to 1994-07-31
dot icon06/02/1995
Director resigned
dot icon01/02/1995
Director resigned
dot icon01/02/1995
Director resigned
dot icon01/02/1995
Return made up to 18/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Ad 07/11/94--------- £ si 43000@1=43000 £ ic 427000/470000
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
£ nc 450000/700000 07/11/94
dot icon23/11/1994
Certificate of change of name
dot icon23/11/1994
Certificate of change of name
dot icon02/10/1994
Ad 26/09/94--------- £ si 50000@1=50000 £ ic 377000/427000
dot icon29/09/1994
Particulars of mortgage/charge
dot icon17/07/1994
New director appointed
dot icon11/07/1994
Registered office changed on 12/07/94 from: wilson house john wilson business park whitstable kent CT5 3QY
dot icon16/05/1994
Registered office changed on 17/05/94 from: kent r & d business centre off giles lane canterbury kent CT2 7PB
dot icon16/02/1994
Return made up to 06/02/94; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-07-31
dot icon12/11/1993
Secretary resigned;new secretary appointed
dot icon06/11/1993
Secretary resigned;new secretary appointed
dot icon13/10/1993
New director appointed
dot icon10/10/1993
Registered office changed on 11/10/93 from: the registry university of kent at canterbury canterbury kent, CT2 7NZ
dot icon20/09/1993
Director resigned
dot icon20/09/1993
Director resigned
dot icon30/08/1993
Ad 10/08/93--------- £ si 100000@1=100000 £ ic 277000/377000
dot icon30/08/1993
Nc inc already adjusted 09/08/93
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon17/05/1993
Ad 10/05/93--------- £ si 50000@1=50000 £ ic 227000/277000
dot icon16/02/1993
Return made up to 06/02/93; full list of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon05/10/1992
Director's particulars changed
dot icon12/08/1992
Resolutions
dot icon09/08/1992
Ad 24/07/92--------- £ si 226998@1=226998 £ ic 2/227000
dot icon09/08/1992
Nc inc already adjusted 24/07/92
dot icon09/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon17/06/1992
Memorandum and Articles of Association
dot icon17/06/1992
Resolutions
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Accounting reference date notified as 31/07
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon23/02/1992
Registered office changed on 24/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/02/1992
New director appointed
dot icon05/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saly, Leo
Director
28/02/2005 - 09/10/2008
6
Hankinson, Murray John
Director
28/02/2005 - 31/05/2005
6
Hankinson, Murray John
Director
15/03/2006 - 10/01/2011
6
Hobbs, Harry
Director
25/04/2000 - 31/10/2001
3
Arnell, Roland Scott
Director
31/10/2001 - 28/06/2002
2

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 TELSTRA (PSINET)

TELSTRA (PSINET) is an(a) Dissolved company incorporated on 05/02/1992 with the registered office located at 2nd Floor, Blue Fin, 110 Southwark Street, London SE1 0TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELSTRA (PSINET)?

toggle

TELSTRA (PSINET) is currently Dissolved. It was registered on 05/02/1992 and dissolved on 31/10/2016.

Where is TELSTRA (PSINET) located?

toggle

TELSTRA (PSINET) is registered at 2nd Floor, Blue Fin, 110 Southwark Street, London SE1 0TA.

What does TELSTRA (PSINET) do?

toggle

TELSTRA (PSINET) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TELSTRA (PSINET)?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.