Company NameTelos Technologies Consulting Limited
Company StatusDissolved
Company Number02938926
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameSignature Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameFiona Janet Jeffrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 18 June 2002)
RoleManager
Correspondence Address1 Ashwell Avenue
Camberley
Surrey
GU15 2AR
Director NameMark Jonathan Jeffery
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressHawley Hill House
Fir Drive
Camberley
Surrey
GU17 9BU
Secretary NameFiona Janet Jeffery
NationalityBritish
StatusClosed
Appointed15 November 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 June 2002)
RoleAdministrator
Correspondence Address20 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMr Stephen Paul Jenkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCommercial Property Consultant
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Secretary NameMrs Christine Anne Jenkins
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChelsea Chambers
262a Fulham Road
London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,978
Cash£7,218
Current Liabilities£15,708

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
17 August 2001Registered office changed on 17/08/01 from: 94 whiteladies road clifton bristol BS8 2QX (1 page)
27 September 1999Return made up to 14/06/99; no change of members (4 pages)
17 September 1999Secretary resigned (1 page)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
30 September 1998Company name changed signature enterprises LIMITED\certificate issued on 01/10/98 (2 pages)
17 August 1998Return made up to 14/06/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1996 (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 94 whiteladies road clifton street bristol BS8 2QX (1 page)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 16/07/97
(4 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
1 August 1996Full accounts made up to 30 June 1995 (8 pages)
1 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)