Company NameTelyline Communications Ltd
Company StatusDissolved
Company Number02893955
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameJohn Stephen Morrall
NationalityBritish
StatusCurrent
Appointed14 March 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address30 Narcissus Road
West Hampstead
London
NW6 1TH
Director NameAli Fahmi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIraq
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleRetailer
Correspondence AddressFlat 20 Princes Court
88 Brompton Road
London
SW3 1ES
Director NameMohammed Kabbani
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySyrian
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressPO Box 5077
Jeddah
Saudi Arabia
Foreign
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameAli Fahmi
NationalityIraq
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleRetailer
Correspondence AddressFlat 20 Princes Court
88 Brompton Road
London
SW3 1ES
Director NameMared Ashak Al Bazi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 24 July 1995)
RoleCompany Executive
Correspondence Address65 Colenso Road
Seven Kings
Ilford
Essex
IG2 7AH
Director NameNashwan David Ismail
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 1996)
RoleCompany Director
Correspondence Address93 Cleveland Road
London
W13
Director NameHussain Awad
Date of BirthJune 1972 (Born 51 years ago)
NationalityLabanese
StatusResigned
Appointed30 May 1996(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address14a Overstone Road
London
W6 Oaa

Location

Registered Address3 Cloth Street
Barbican
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 November 1999Dissolved (1 page)
16 August 1999Completion of winding up (1 page)
20 December 1996Order of court to wind up (1 page)
11 December 1996Court order notice of winding up (1 page)
1 October 1996Director resigned (1 page)
10 July 1996Full accounts made up to 28 February 1995 (14 pages)
12 June 1996Return made up to 02/02/96; full list of members (6 pages)
4 June 1996New director appointed (2 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
9 May 1995Return made up to 02/02/95; full list of members (8 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1995Memorandum and Articles of Association (18 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 184A edgware road london W2 2DS (1 page)