Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QWEST COMMUNICATIONS INTERNATIONAL LTD.
Company Information for

QWEST COMMUNICATIONS INTERNATIONAL LTD.

260-266 GOSWELL ROAD, LONDON, EC1V 7EB,
Company Registration Number
03469872
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Qwest Communications International Ltd.
QWEST COMMUNICATIONS INTERNATIONAL LTD. was founded on 1997-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Qwest Communications International Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QWEST COMMUNICATIONS INTERNATIONAL LTD.
 
Legal Registered Office
260-266 GOSWELL ROAD
LONDON
EC1V 7EB
Other companies in EC1A
 
Filing Information
Company Number 03469872
Company ID Number 03469872
Date formed 1997-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB714776908  
Last Datalog update: 2023-12-05 15:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QWEST COMMUNICATIONS INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QWEST COMMUNICATIONS INTERNATIONAL LTD.
The following companies were found which have the same name as QWEST COMMUNICATIONS INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QWEST COMMUNICATIONS INTERNATIONAL INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1997-02-18

Company Officers of QWEST COMMUNICATIONS INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
LYLE JAMES HIPPEN
Director 2011-03-15
PIETER DOMKE POLL
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAY ASCHKINASI
Company Secretary 2005-03-30 2016-12-14
CARLA SUE STEWART
Director 2011-03-15 2013-06-01
ERIC DAVID BOZICH
Director 2007-07-23 2011-03-15
PATRICK JAMES HALBACH
Director 2007-07-23 2011-03-15
RONALD WILLIAM JOHNSTON
Director 2005-06-13 2007-07-23
RODNEY L MILLER
Director 2004-02-23 2007-07-23
RODNEY L MILLER
Company Secretary 2004-02-23 2005-03-30
SCOTT CORNELSEN
Director 2003-11-03 2005-03-30
KAMELIA DAVIDSON
Company Secretary 2001-10-30 2004-02-23
KELLY CARTER
Director 2001-10-30 2004-02-23
SCOTT ALAN BERMAN
Director 2001-10-30 2003-06-13
KAMELIA DAVIDSON
Director 2001-10-30 2002-07-10
YASH A RANA
Director 2001-10-30 2002-07-10
DRAKE SCHEIB TEMPEST
Company Secretary 1998-12-01 2001-10-30
JOSEPH PAUL NACCHIO
Director 1997-12-15 2001-10-30
DRAKE SCHEIB TEMPEST
Director 1998-12-01 2001-10-30
ROBERT STEVEN WOODRUFF
Director 1997-12-15 2001-03-02
JACK A MCMASTER
Director 1998-12-01 1999-06-18
JOSEPH THOMAS GARRITY
Company Secretary 1997-12-15 1998-12-01
JOSEPH THOMAS GARRITY
Director 1997-12-15 1998-12-01
REYNALDO ORTIZ
Director 1997-12-15 1998-12-01
HALCO SECRETARIES LIMITED
Company Secretary 1997-11-21 1997-12-15
HALCO MANAGEMENT LIMITED
Nominated Director 1997-11-21 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYLE JAMES HIPPEN CENTURYLINK LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
PIETER DOMKE POLL EUNET INTERNATIONAL LIMITED Director 2013-06-01 CURRENT 1995-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-06Application to strike the company off the register
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-12-15Amended dormat accounts made up to 2021-12-31
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2021-12-06SH19Statement of capital on 2021-12-06 GBP 1.00
2021-12-06CAP-SSSolvency Statement dated 03/12/21
2021-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15AP01DIRECTOR APPOINTED MR QAMAR UL ARFEEN QADEER
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES REINKE
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-02-09PSC05Change of details for Centurylink Inc. as a person with significant control on 2021-01-22
2021-01-11AD02Register inspection address changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
2021-01-11AD04Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
2020-10-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19AD03Registers moved to registered inspection location of 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-19AD02Register inspection address changed to 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 10 Fleet Place London EC4M 7RB England
2020-08-14CH01Director's details changed for Mr Michael Charles Reinke on 2018-11-30
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LYLE JAMES HIPPEN
2018-11-07AP01DIRECTOR APPOINTED MR MICHAEL CHARLES REINKE
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 21 Holborn Viaduct London EC1A 2DY
2018-10-26SH20Statement by Directors
2018-10-26SH19Statement of capital on 2018-10-26 GBP 8
2018-10-26CAP-SSSolvency Statement dated 16/10/18
2018-10-26RES13Resolutions passed:
  • Cancel share prem a/c 16/10/2018
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PIETER DOMKE POLL
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-16SH0127/12/16 STATEMENT OF CAPITAL GBP 8
2017-05-11RP04SH01Second filing of capital allotment of shares GBP7
2017-05-11ANNOTATIONClarification
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-11TM02Termination of appointment of David Jay Aschkinasi on 2016-12-14
2016-12-23SH0121/12/16 STATEMENT OF CAPITAL GBP 8
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-25AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-29CH01Director's details changed for Lyle James Hippen on 2011-07-21
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAY ASCHKINASI on 2014-08-22
2014-01-29DISS40Compulsory strike-off action has been discontinued
2014-01-28GAZ1FIRST GAZETTE
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0122/08/13 FULL LIST
2013-07-01AP01DIRECTOR APPOINTED PIETER DOMKE POLL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STEWART
2012-12-06AR0121/11/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0121/11/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AP01DIRECTOR APPOINTED CARLA SUE STEWART
2011-04-12AP01DIRECTOR APPOINTED LYLE JAMES HIPPEN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HALBACH
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOZICH
2011-01-10AR0121/11/10 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON GREATER LONDON EC4M 8BU
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-02-18AR0121/11/09 NO CHANGES
2010-01-05SH0129/12/09 STATEMENT OF CAPITAL GBP 6
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ
2009-03-11363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O HRD REGISTRARS LIMITED 9TH FLOOR 12-20 CAMOMILE STREET LONDON EC3A 7PJ
2008-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/08
2008-01-15363sRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: C/O HRO REGISTRARS LIMITED 12-20 CAMOMILE STREET 9THFLOOR LONDON EC3A 7PJ
2007-12-0588(2)RAD 10/07/07--------- £ SI 1@1=1 £ IC 6/7
2007-12-0588(2)RAD 10/07/07--------- £ SI 1@1=1 £ IC 5/6
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-0988(2)RAD 10/07/07--------- £ SI 1@1=1 £ IC 4/5
2007-08-0988(2)RAD 10/07/07--------- £ SI 1@1=1 £ IC 3/4
2007-08-0988(2)RAD 10/07/07--------- £ SI 1@1=1 £ IC 2/3
2006-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/06
2006-12-29363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: C/O HRO REGISTRARS LIMITED FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-07-02288aNEW DIRECTOR APPOINTED
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-05-03288bSECRETARY RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-12-06363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16288bSECRETARY RESIGNED
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: C/O HOLME ROBERTS & OWEN HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR
2003-06-21288bDIRECTOR RESIGNED
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2002-08-12288bDIRECTOR RESIGNED
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-07363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to QWEST COMMUNICATIONS INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against QWEST COMMUNICATIONS INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QWEST COMMUNICATIONS INTERNATIONAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of QWEST COMMUNICATIONS INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for QWEST COMMUNICATIONS INTERNATIONAL LTD.
Trademarks
We have not found any records of QWEST COMMUNICATIONS INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QWEST COMMUNICATIONS INTERNATIONAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as QWEST COMMUNICATIONS INTERNATIONAL LTD. are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where QWEST COMMUNICATIONS INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQWEST COMMUNICATIONS INTERNATIONAL LTD.Event Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QWEST COMMUNICATIONS INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QWEST COMMUNICATIONS INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.