Company NameSatcom Global Vsat Limited
Company StatusDissolved
Company Number02845023
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robert Alan Howes
NationalityBritish
StatusClosed
Appointed27 January 2003(9 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(11 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 16 January 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameMiss Kim Elizabeth Greenway
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleLegal Secretary
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameJohannes Hermannes Blok
Date of BirthMay 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed26 August 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 1998)
RoleManaging Director
Correspondence Address67 Backchurch Lane
London
E1
Secretary NameAnna Maria Wilhelmina Tieleman
NationalityBritish
StatusResigned
Appointed26 August 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address67 Backchurch Lane
London
E1
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandy Cottage Hillyfields
Winscombe
Avon
BS25 1PH
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressAnd Group Plc
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

2 at £1Broadband Satellite Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
9 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 February 2016Company name changed satcom global leasing LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed satcom global leasing LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Company name changed vasjude LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Company name changed vasjude LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page)
2 December 2013Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page)
2 December 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 December 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 August 2008Return made up to 07/08/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o a n d PLC tanners bank north shields tyne & wear NE30 1JH (1 page)
27 August 2008Return made up to 07/08/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o a n d PLC tanners bank north shields tyne & wear NE30 1JH (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 August 2007Return made up to 07/08/07; no change of members (7 pages)
21 August 2007Return made up to 07/08/07; no change of members (7 pages)
10 October 2006Return made up to 07/08/06; full list of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Return made up to 07/08/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 August 2005Return made up to 07/08/05; full list of members (7 pages)
19 August 2005Return made up to 07/08/05; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Return made up to 07/08/04; full list of members (8 pages)
13 August 2004Return made up to 07/08/04; full list of members (8 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 September 2003Return made up to 07/08/03; full list of members (8 pages)
8 September 2003Return made up to 07/08/03; full list of members (8 pages)
4 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o a n d group PLC tanners bank,north shields tyne & wear NE30 1JH (1 page)
4 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o a n d group PLC tanners bank,north shields tyne & wear NE30 1JH (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
2 September 2002Return made up to 07/08/02; full list of members (8 pages)
2 September 2002Return made up to 07/08/02; full list of members (8 pages)
6 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 August 2001Return made up to 07/08/01; full list of members (7 pages)
15 August 2001Return made up to 07/08/01; full list of members (7 pages)
6 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
11 August 2000Return made up to 07/08/00; full list of members (7 pages)
11 August 2000Return made up to 07/08/00; full list of members (7 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1999Registered office changed on 19/12/99 from: 32 the ivory house st katherine by the tower london E1 94T (1 page)
19 December 1999Registered office changed on 19/12/99 from: 32 the ivory house st katherine by the tower london E1 94T (1 page)
1 December 1999Full accounts made up to 31 July 1998 (12 pages)
1 December 1999Full accounts made up to 31 July 1998 (12 pages)
27 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 September 1998Return made up to 14/08/98; full list of members (6 pages)
17 September 1998Return made up to 14/08/98; full list of members (6 pages)
8 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
8 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 August 1997Return made up to 14/08/97; no change of members (4 pages)
19 August 1997Return made up to 14/08/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 August 1996Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
30 August 1996Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Return made up to 16/08/95; no change of members (4 pages)
18 October 1995Return made up to 16/08/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
25 August 1993Company name changed\certificate issued on 25/08/93 (2 pages)
25 August 1993Company name changed\certificate issued on 25/08/93 (2 pages)
16 August 1993Incorporation (19 pages)
16 August 1993Incorporation (19 pages)