Gc Pan European Crossing Uk Limited LONDON


Gc Pan European Crossing Uk Limited was officially closed on 2021-08-31. Gc Pan European Crossing Uk was a private limited company that was situated at 260-266 Goswell Road, London, EC1V 7EB, ENGLAND. The company (formed on 1998-08-20) was run by 2 directors.
Director Salman A. who was appointed on 13 March 2019.
Director Dougald R. who was appointed on 18 July 2014.

The company was officially categorised as "other telecommunications activities" (61900), "wired telecommunications activities" (61100). As stated in the official information, there was a name alteration on 1998-11-02 and their previous name was Delphcrown. The latest confirmation statement was sent on 2020-08-06 and last time the statutory accounts were sent was on 31 December 2019. 2015-08-30 is the date of the most recent annual return.

Gc Pan European Crossing Uk Limited Address / Contact

Office Address 260-266 Goswell Road
Town London
Post code EC1V 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618729
Date of Incorporation Thu, 20th Aug 1998
Date of Dissolution Tue, 31st Aug 2021
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 20th Aug 2021
Last confirmation statement dated Thu, 6th Aug 2020

Company staff

Salman A.

Position: Director

Appointed: 13 March 2019

Dougald R.

Position: Director

Appointed: 18 July 2014

Nicholas S.

Position: Director

Appointed: 18 July 2014

Resigned: 13 March 2019

Matthew G.

Position: Director

Appointed: 30 November 2009

Resigned: 20 November 2017

Edward H.

Position: Director

Appointed: 24 September 2009

Resigned: 29 August 2012

Bernard K.

Position: Secretary

Appointed: 28 November 2008

Resigned: 12 September 2013

Bernard K.

Position: Director

Appointed: 25 June 2007

Resigned: 12 September 2013

Sheela C.

Position: Director

Appointed: 23 April 2007

Resigned: 30 November 2009

Anthony C.

Position: Director

Appointed: 11 April 2007

Resigned: 23 September 2009

Tracey B.

Position: Secretary

Appointed: 11 April 2007

Resigned: 28 November 2008

Nicholas S.

Position: Secretary

Appointed: 23 February 2007

Resigned: 11 April 2007

Pieter D.

Position: Director

Appointed: 04 May 2006

Resigned: 11 April 2007

Tracey B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 23 February 2007

Jose R.

Position: Director

Appointed: 10 April 2002

Resigned: 25 June 2007

Pieter D.

Position: Director

Appointed: 31 December 2001

Resigned: 22 February 2002

Philip M.

Position: Director

Appointed: 19 October 2001

Resigned: 24 March 2006

Terrance D.

Position: Director

Appointed: 03 May 2001

Resigned: 22 July 2002

Alexander B.

Position: Director

Appointed: 01 January 1999

Resigned: 01 April 2001

Petrus C.

Position: Director

Appointed: 30 October 1998

Resigned: 31 December 2001

Willem H.

Position: Director

Appointed: 30 October 1998

Resigned: 31 December 2001

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 1998

Resigned: 30 April 2004

Peter C.

Position: Nominee Director

Appointed: 20 August 1998

Resigned: 30 October 1998

Martin R.

Position: Nominee Director

Appointed: 20 August 1998

Resigned: 30 October 1998

People with significant control

Lumen Technologies, Inc.

100 Centurylink Dr. 100 Centurylink Dr., Monroe, LA 71203, United States

Legal authority Lousiana
Legal form Corporation
Country registered Lousiana
Place registered Lousiana
Registration number 28207600d
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Level 3 Communications, Inc

1209 Orange Street 1209 Orange Street, Wilmington, Delaware, 19801, Usa

Legal authority Delaware
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 0380121
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares

Company previous names

Delphcrown November 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, August 2020
Free Download (4 pages)

Company search