Company NameTelmar Admaster Systems Limited
Company StatusDissolved
Company Number02087613
CategoryPrivate Limited Company
Incorporation Date8 January 1987(37 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameMaltcove Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Charles Dodson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 08 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWarren House
The Warren
Polperro
Cornwall
PL13 3LB
Director NameSusan Lanzetta
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Bright Street
Westbury
New York
Ny 11590
United States
Secretary NameIsis Registrars Limited (Corporation)
StatusClosed
Appointed17 January 2003(16 years after company formation)
Appointment Duration18 years, 4 months (closed 08 June 2021)
Correspondence Address73a Bell Street
Henley On Thames
Oxfordshire
RG9 2BD
Director NameCarol Borthwick
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address69 Murray Street
New York 10007
United States
Director NameAntony Brockwell Page
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleComputer Consultant
Correspondence Address31 The Crescent
Brinklow
Warwickshire
CV23 0LG
Director NameStanley Phillip Federman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 19 June 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8 Fox Meadow Road
Scarsdale
New York 10583
United States
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 1996(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2003)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websitewww.telmar.co.uk/
Email address[email protected]
Telephone020 74672599
Telephone regionLondon

Location

Registered Address1st Floor
43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Telmar Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 June 1990Delivered on: 3 July 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 July 2017Notification of Telmar Europe Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Telmar Europe Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Telmar Europe Limited as a person with significant control on 7 July 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Termination of appointment of Stanley Phillip Federman as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Stanley Phillip Federman as a director on 19 June 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(6 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(6 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2012Accounts made up to 31 March 2012 (3 pages)
13 December 2012Accounts made up to 31 March 2012 (3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Stanley Philip Federman on 24 July 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Susan Lanzetta on 24 July 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Stanley Philip Federman on 24 July 2010 (2 pages)
3 August 2010Director's details changed for Susan Lanzetta on 24 July 2010 (2 pages)
2 August 2010Secretary's details changed for Isis Registrars Limited on 24 July 2010 (1 page)
2 August 2010Registered office address changed from 46 Chagford Street London NW1 6EB on 2 August 2010 (1 page)
2 August 2010Secretary's details changed for Isis Registrars Limited on 24 July 2010 (1 page)
2 August 2010Registered office address changed from 46 Chagford Street London NW1 6EB on 2 August 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Registered office address changed from 46 Chagford Street London NW1 6EB on 2 August 2010 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 September 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 October 2006Return made up to 24/07/06; full list of members (7 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 24/07/06; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 October 2005Return made up to 24/07/05; full list of members (7 pages)
21 October 2005Return made up to 24/07/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: 29 abingdon road kensington london W8 6AH (1 page)
22 December 2002Registered office changed on 22/12/02 from: 29 abingdon road kensington london W8 6AH (1 page)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Return made up to 24/07/00; full list of members (7 pages)
14 August 2000Return made up to 24/07/00; full list of members (7 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 August 1999Return made up to 24/07/99; full list of members (7 pages)
13 August 1999Return made up to 24/07/99; full list of members (7 pages)
1 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Return made up to 24/07/98; full list of members (7 pages)
8 September 1998Return made up to 24/07/98; full list of members (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
8 September 1997Return made up to 24/07/97; change of members (8 pages)
8 September 1997Return made up to 24/07/97; change of members (8 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 August 1996Return made up to 24/07/96; full list of members (8 pages)
29 August 1996Return made up to 24/07/96; full list of members (8 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996Secretary resigned (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 27 chancery lane london WC2A 1NF (1 page)
30 May 1996Registered office changed on 30/05/96 from: 27 chancery lane london WC2A 1NF (1 page)
27 September 1995Return made up to 24/07/95; no change of members (6 pages)
27 September 1995Return made up to 24/07/95; no change of members (6 pages)
3 July 1990Particulars of mortgage/charge (3 pages)
3 July 1990Particulars of mortgage/charge (3 pages)