Company NameTelebrands Plc
Company StatusDissolved
Company Number02432095
CategoryPublic Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameChrys Elias Chrysostomou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1989(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 05 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Parkhill Road
Bexley
Kent
DA5 1JG
Director NameAjit Khubani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 1989(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address425 Saddle Back Trail
Franklin Lakes
New Jersey Nj 07417
United States
Director NamePoonam Khubani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address425 Saddle Back Trail
Franklin Lakes
New Jersey Nj 07417
United States
Secretary NameChrys Elias Chrysostomou
NationalityBritish
StatusClosed
Appointed13 October 1992(3 years after company formation)
Appointment Duration9 years, 3 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Parkhill Road
Bexley
Kent
DA5 1JG

Location

Registered AddressTrent House
Twisleton Court
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,978,395
Gross Profit£364,282
Net Worth-£563,520
Cash£3,985
Current Liabilities£1,003,247

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Strike-off action suspended (1 page)
17 July 2000Full accounts made up to 31 December 1998 (16 pages)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
22 April 2000Registered office changed on 22/04/00 from: trent house twisleton court dartford kent DA1 2EN (1 page)
22 April 2000Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(7 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
15 February 1999Auditor's resignation (1 page)
1 December 1998Return made up to 13/10/98; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
10 November 1997Return made up to 13/10/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 December 1996 (17 pages)
4 December 1996Return made up to 13/10/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Full accounts made up to 31 December 1994 (15 pages)