Company NameZentel Telecom Group Plc
Company StatusDissolved
Company Number03959716
CategoryPublic Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameE-4Group.com Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCharles Alistair Forsyth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleConsultant
Correspondence Address13 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameCameron Steven Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 04 December 2000)
RoleConsultant
Correspondence Address1 Maplewood
Wishaw
Lanarkshire
ML2 0FL
Scotland
Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address11 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameKenneth Thomas Jan Wysocki Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address16 Smileyknowes Court
North Berwick
East Lothian
EH39 4RG
Scotland
Director NameIain Culston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 2001)
RoleSales Manager
Correspondence Address24 Andrew Dodds Avenue
Dalkeith
Midlothian
EH22 5BP
Scotland
Director NameGeorge Todorov Minev
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBulgarian
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2001)
RoleExport Consultant
Country of ResidenceScotland
Correspondence Address6/1 Hermits Croft
Edinburgh
EH8 9RF
Scotland
Secretary NameIain Culston
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address24 Andrew Dodds Avenue
Dalkeith
Midlothian
EH22 5BP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed23 February 2001(11 months after company formation)
Appointment Duration8 months (resigned 24 October 2001)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2002Registered office changed on 02/08/02 from: 1 st lawrence court 82 high street chobham surrey GU11 1EG (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
27 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
6 July 2001Ad 27/04/01--------- £ si [email protected]=7149 £ ic 50000/57149 (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 July 2001New director appointed (2 pages)
6 July 2001£ nc 50000/100000 27/04/01 (1 page)
10 April 2001Return made up to 24/03/01; full list of members (8 pages)
9 March 2001New secretary appointed (2 pages)
1 March 2001Ad 23/02/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 134 lots road london SW10 0RJ (1 page)
27 February 2001Registered office changed on 27/02/01 from: stafford house 33 station road aldershot hampshire GU11 1BA (1 page)
27 February 2001Director resigned (1 page)
13 December 2000Company name changed e-4GROUP.com PLC\certificate issued on 13/12/00 (2 pages)
29 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 September 2000S-div 26/09/00 (1 page)
4 September 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
24 March 2000Incorporation (33 pages)