Company NameTelephone Store (Uk) Limited(The)
Company StatusDissolved
Company Number01824190
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jeffrey Leighton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1992(8 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address10 Brownlow Court
Lyttelton Road
London
N2 0EA
Director NameJason Leighton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(10 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2005)
RoleCompany Director
Correspondence Address24 Deanery Close
London
N2 8NS
Secretary NameJason Leighton
NationalityBritish
StatusClosed
Appointed30 August 2002(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address24 Deanery Close
London
N2 8NS
Secretary NameShirley Helen Leighton
NationalityBritish
StatusClosed
Appointed07 October 2003(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brownlow Court
Lyttelton Road
London
N2 0EA
Director NameDana Alexis Leighton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(8 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 August 2002)
RoleCompany Director
Correspondence Address8 Holmdene Avenue
London
NW7 2NA
Secretary NameDana Alexis Silverstein
NationalityBritish
StatusResigned
Appointed29 August 1992(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence Address9 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Secretary NameBrendan McKeever
NationalityBritish
StatusResigned
Appointed12 November 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address34 Dewhurst Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9PE
Secretary NameDana Alexis Leighton
NationalityBritish
StatusResigned
Appointed26 May 1995(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address8 Holmdene Avenue
London
NW7 2NA

Location

Registered AddressSecurity House
2 Romford Road
Stratford
London
E15 4BZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,459
Cash£553
Current Liabilities£31,696

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Return made up to 29/08/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003New secretary appointed (2 pages)
13 October 2003Return made up to 29/08/03; full list of members (7 pages)
4 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Registered office changed on 26/09/02 from: 48 blythe road kensington london W14 0HA (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 29/08/01; full list of members (7 pages)
29 September 2000Return made up to 29/08/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1998Return made up to 29/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1997Return made up to 29/08/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 September 1996Return made up to 29/08/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)