Company NamePlatinum Telemetry Limited
Company StatusDissolved
Company Number00943483
CategoryPrivate Limited Company
Incorporation Date3 December 1968(55 years, 5 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameHassan Talal Nousef Assali
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(35 years after company formation)
Appointment Duration6 years, 1 month (closed 05 January 2010)
RoleCompany Director
Correspondence Address59 Iberian Way
Camberley
Surrey
GU15 1LZ
Secretary NameHala Ali Ramadan Assali
NationalityEgyptian
StatusClosed
Appointed31 August 2004(35 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address59 Iberian Way
Camberley
Surrey
GU15 1LZ
Director NameMr Douglas Dobell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(23 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 November 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Keswick Drive
Lightwater
Surrey
GU18 5XD
Director NameMr Douglas Dobell
Date of BirthApril 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1992(23 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 November 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Keswick Drive
Lightwater
Surrey
GU18 5XD
Director NameMr Michael Edwards
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleEngineer
Correspondence AddressNorthwood House Royal Avenue
Worcester Park
Surrey
KT4 7JE
Secretary NameMr Kevin John Newell
NationalityBritish
StatusResigned
Appointed18 July 1992(23 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Down House 77 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9RE
Director NameIan Robert Gerarde Amer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(34 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address192 Caswell Close
Farnborough
Hampshire
GU14 8TQ
Director NameHovsep Herabidian
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(34 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address3 Lauder Close
Frimley
Camberley
Surrey
GU16 8SX
Secretary NameHassan Talal Nousef Assali
NationalityBritish
StatusResigned
Appointed25 May 2004(35 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2004)
RoleConsultant
Correspondence Address76 Dovercourt Road
London
SE22 8UW

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£370,062
Gross Profit£89,254
Net Worth-£257,407
Current Liabilities£423,009

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Notice of final account prior to dissolution (1 page)
5 October 2009Return of final meeting of creditors (1 page)
11 January 2008Appointment of a liquidator (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 st georges place canterbury kent CT1 1XD (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 st georges place canterbury kent CT1 1XD (1 page)
11 January 2008Appointment of a liquidator (1 page)
26 March 2007Order of court to wind up (1 page)
26 March 2007Order of court to wind up (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 18/07/06; full list of members (3 pages)
9 October 2006Return made up to 18/07/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 October 2006Return made up to 18/07/05; full list of members (8 pages)
3 October 2006Return made up to 18/07/05; full list of members (8 pages)
22 September 2006Return made up to 18/07/04; full list of members (4 pages)
22 September 2006Return made up to 18/07/04; full list of members (4 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Particulars of mortgage/charge (9 pages)
7 September 2005Particulars of mortgage/charge (9 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 July 2005Ad 01/07/05--------- £ si 350@1=350 £ ic 2650/3000 (3 pages)
11 July 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
11 July 2005Ad 01/07/05--------- £ si 350@1=350 £ ic 2650/3000 (3 pages)
11 July 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 9 minster court tuscam way camberley surrey, GU15 3YY (1 page)
8 April 2004Registered office changed on 08/04/04 from: 9 minster court tuscam way camberley surrey, GU15 3YY (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2004Company name changed kado technologies LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed kado technologies LIMITED\certificate issued on 24/03/04 (2 pages)
15 December 2003Ad 26/11/03--------- £ si 750@1=750 £ ic 1900/2650 (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Ad 26/11/03--------- £ si 750@1=750 £ ic 1900/2650 (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
13 December 2003Nc inc already adjusted 04/11/03 (1 page)
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2003Ad 06/11/03--------- £ si 875@1=875 £ ic 1025/1900 (2 pages)
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2003Nc inc already adjusted 04/11/03 (1 page)
13 December 2003Ad 06/11/03--------- £ si 875@1=875 £ ic 1025/1900 (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Company name changed B.E.L. consultants LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed B.E.L. consultants LIMITED\certificate issued on 22/10/03 (2 pages)
26 August 2003Return made up to 18/07/03; full list of members (6 pages)
26 August 2003Return made up to 18/07/03; full list of members (6 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Return made up to 18/07/02; full list of members (6 pages)
19 July 2002Company name changed B.E.L.contracts LIMITED\certificate issued on 19/07/02 (2 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 18/07/00; full list of members (6 pages)
6 September 2000Return made up to 18/07/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 18/07/99; no change of members (4 pages)
18 August 1999Return made up to 18/07/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Return made up to 18/07/98; full list of members (6 pages)
4 September 1998Return made up to 18/07/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 18/07/97; no change of members (4 pages)
26 August 1997Return made up to 18/07/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 August 1996Return made up to 18/07/96; no change of members (4 pages)
14 August 1996Return made up to 18/07/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Return made up to 18/07/95; full list of members (6 pages)
19 July 1995Return made up to 18/07/95; full list of members (6 pages)
24 February 1995Auditor's resignation (1 page)
24 February 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 December 1968Incorporation (15 pages)