Company NameTelemark Construction Limited
DirectorTelemachos Kyriacou
Company StatusDissolved
Company Number02905009
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Telemachos Kyriacou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleBuilding Construction
Country of ResidenceEngland
Correspondence Address2 Castle Avenue
Datchet
Berkshire
SL3 9BA
Secretary NameNikitas Kyriacou Jnr
NationalityBritish
StatusCurrent
Appointed28 October 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address255 Northborough Road
Norbury
London
SW16 4TR
Secretary NameCarol Lyndsay Parker Smith
NationalityBritish
StatusResigned
Appointed05 April 1994(1 month after company formation)
Appointment Duration12 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address40 Loftus Road
Shepherds Bush
London
W12 7EN
Secretary NameChristopher Kyriacou
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1998)
RoleConstruction
Correspondence Address15 South Black Lion Lane
Hammersmith
London
W6 9TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1999)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£84,046
Current Liabilities£44,154

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
15 February 2006Order of court to wind up (2 pages)
6 December 2005Voluntary strike-off action has been suspended (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
30 August 2005Application for striking-off (1 page)
3 March 2005Return made up to 04/03/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2003Registered office changed on 29/07/03 from: 71 goldhawk road shepherds bush london W12 8EG (1 page)
22 March 2002Return made up to 04/03/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2001Return made up to 04/03/01; full list of members (6 pages)
28 March 2000Return made up to 04/03/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 82 st john street london EC1M 4JN (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
16 April 1999Return made up to 04/03/99; full list of members (6 pages)
8 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
31 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1998Return made up to 04/03/98; full list of members (6 pages)
19 January 1998Registered office changed on 19/01/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page)
25 May 1997Return made up to 04/03/97; full list of members (5 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 04/03/96; full list of members (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 April 1996Full accounts made up to 31 March 1995 (10 pages)
5 January 1996Registered office changed on 05/01/96 from: c/o roger newnham and company st georges court 131 putney bridge road london SW15 2PA (1 page)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Ad 05/04/94--------- £ si 100@1 (4 pages)