About

Registered Number: 04115331
Date of Incorporation: 22/11/2000 (23 years and 6 months ago)
Company Status: Active
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

 

Prysmian Telecom Cables & Systems Uk Ltd was founded on 22 November 2000 with its registered office in Hampshire, it has a status of "Active". There are 4 directors listed as Briggs, Colin Anthony, Hanchard, Martin Jeremiah, Doctor, Ozmen, Hakan, Scotti, Giovanni Battista for Prysmian Telecom Cables & Systems Uk Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCHARD, Martin Jeremiah, Doctor 28 March 2002 10 March 2003 1
OZMEN, Hakan 01 July 2009 01 January 2011 1
SCOTTI, Giovanni Battista 10 March 2003 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Colin Anthony 01 October 2014 - 1

Filing History

Document Type Date
AC92 - N/A 27 January 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 10 August 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 10 October 2014
AP03 - Appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 October 2013
MR04 - N/A 29 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 12 July 2010
RESOLUTIONS - N/A 23 December 2009
SH19 - Statement of capital 23 December 2009
CAP-SS - N/A 23 December 2009
AR01 - Annual Return 17 December 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2007
395 - Particulars of a mortgage or charge 12 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363s - Annual Return 12 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 January 2006
RESOLUTIONS - N/A 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
MEM/ARTS - N/A 22 December 2005
MEM/ARTS - N/A 20 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
CERTNM - Change of name certificate 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
RESOLUTIONS - N/A 19 August 2005
MEM/ARTS - N/A 19 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 16 April 2002
363s - Annual Return 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
CERTNM - Change of name certificate 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
225 - Change of Accounting Reference Date 13 December 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
353 - Register of members 18 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 23 January 2007 Fully Satisfied

N/A

Debenture 14 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.