Company NameTalking Duplex (Europe) Limited
DirectorsTerence Robin Llewellyn and Peter Michael Carvin
Company StatusDissolved
Company Number02452229
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terence Robin Llewellyn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1992(3 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address14 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
Secretary NameMrs Barbara Ann Llewellyn
NationalityBritish
StatusCurrent
Appointed13 December 1992(3 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address14 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
Director NamePeter Michael Carvin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address34 Cavendish Road
Barnet
Hertfordshire
EN5 4DZ
Director NameMrs Vanessa McLaren Leahy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 1993)
RoleLicense
Correspondence AddressThe Foresters Arms 173 London Road
Bagshot
Surrey
GU19 5DH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2003Dissolved (1 page)
25 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
5 July 2001C/O re change of liq (5 pages)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
17 December 1997Statement of affairs (5 pages)
17 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Registered office changed on 14/11/97 from: oak house 46 crossways shenfield brentwood essex CM15 8QY (1 page)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
3 February 1997Registered office changed on 03/02/97 from: radford business centre radford way billericay essex CM12 odg (1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Return made up to 13/12/96; no change of members (4 pages)
20 March 1996Return made up to 13/12/94; full list of members (6 pages)
20 March 1996Return made up to 13/12/95; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)