Company NameTeldata International Limited
Company StatusDissolved
Company Number02536546
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameGemstone Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed29 February 1996(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 16 January 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed20 December 2002(12 years, 3 months after company formation)
Appointment Duration4 years (closed 16 January 2007)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 16 December 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameFiona Jane Macgregor
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address44 Kingsdown Avenue
West Ealing
London
W13 9PT
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2001)
RoleChartered Accountant
Correspondence AddressBlackdown Farmhouse
Byfield
Daventry
Northamptonshire
NN11 6YN
Director NameWolbert Gerretsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2000)
RoleCivil Engineer
Correspondence AddressJordan South Hill
Callington
Cornwall
PL17 7LN
Director NameDavid Harold Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2001)
RoleGroup Chief Executive
Correspondence AddressHemmick Court
Queen Street Hale
Fordingbridge
Hampshire
SP6 2RD
Director NameSteven Christopher Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2001)
RoleGeneral Maanger
Correspondence AddressLatimer Lodge
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BS
Secretary NameFiona Brown Smith
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameStephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleChartered Accountant
Correspondence Address1 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 05/04/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 01/08/04; full list of members (2 pages)
16 August 2004Director resigned (1 page)
4 May 2004Auditor's resignation (1 page)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 March 2003Auditor's resignation (1 page)
26 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 December 2002Full accounts made up to 31 March 2002 (11 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
8 November 2001Secretary resigned (1 page)
4 September 2001Return made up to 01/08/01; full list of members (7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Director resigned (1 page)
31 August 2000Return made up to 01/08/00; full list of members (7 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
1 September 1999Return made up to 01/08/99; no change of members (9 pages)
4 May 1999Return made up to 05/04/99; full list of members (8 pages)
26 February 1999Company name changed gemstone software LIMITED\certificate issued on 26/02/99 (2 pages)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 05/04/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 April 1995Return made up to 05/04/95; no change of members (4 pages)