Company NameTelsave Limited
Company StatusDissolved
Company Number03009545
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Thomas Howard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Emlyn Road
Shepherds Bush
London
W12 9TG
Director NameMr Christopher Joseph Steele
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address80b Turnham Green Terrace
Chiswick
London
W4 1QN
Secretary NameMr John Thomas Howard
NationalityBritish
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Emlyn Road
Shepherds Bush
London
W12 9TG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
20 September 2010Application to strike the company off the register (3 pages)
20 September 2010Application to strike the company off the register (3 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 March 2009Registered office changed on 03/03/2009 from 12-15 hanger green london W5 3AY (1 page)
3 March 2009Registered office changed on 03/03/2009 from 12-15 hanger green london W5 3AY (1 page)
2 March 2009Return made up to 15/01/09; full list of members (3 pages)
2 March 2009Return made up to 15/01/09; full list of members (3 pages)
8 April 2008Return made up to 15/01/08; full list of members (5 pages)
8 April 2008Return made up to 15/01/08; full list of members (5 pages)
7 April 2008Registered office changed on 07/04/2008 from stern & co 12-15 hanger green ealing london W5 3AY (1 page)
7 April 2008Registered office changed on 07/04/2008 from stern & co 12-15 hanger green ealing london W5 3AY (1 page)
7 April 2008Director and secretary's change of particulars / john howard / 01/03/2006 (1 page)
7 April 2008Director and Secretary's Change of Particulars / john howard / 01/03/2006 / HouseName/Number was: , now: 53; Street was: 11 stamford brook road, now: emlyn road; Area was: , now: shepherds bush; Post Code was: W6 0XJ, now: W12 9TG (1 page)
7 April 2008Director's Change of Particulars / christopher steele / 01/03/2007 / HouseName/Number was: , now: 80B; Street was: 285 goldhawk road, now: turnham green terrace; Area was: shepherds bush, now: chiswick; Post Code was: W12 8EU, now: W4 1QN (1 page)
7 April 2008Director's change of particulars / christopher steele / 01/03/2007 (1 page)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
15 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 February 2007Return made up to 13/01/07; full list of members (7 pages)
19 February 2007Return made up to 13/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2006Return made up to 13/01/06; full list of members (7 pages)
28 February 2006Return made up to 13/01/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 March 2005Return made up to 13/01/05; full list of members (7 pages)
10 March 2005Return made up to 13/01/05; full list of members (7 pages)
20 April 2004Return made up to 13/01/04; full list of members (7 pages)
20 April 2004Return made up to 13/01/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 February 2003Return made up to 13/01/03; full list of members (7 pages)
17 February 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
27 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 13/01/02; full list of members (6 pages)
30 January 2001Return made up to 13/01/01; full list of members (6 pages)
30 January 2001Return made up to 13/01/01; full list of members (6 pages)
22 February 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 13/01/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
21 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
21 February 2000Accounts for a small company made up to 31 January 1998 (5 pages)
21 February 2000Accounts for a small company made up to 31 January 1998 (5 pages)
15 April 1999Return made up to 13/01/99; full list of members (6 pages)
15 April 1999Return made up to 13/01/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 January 1997 (7 pages)
29 September 1998Accounts for a small company made up to 31 January 1997 (7 pages)
15 May 1998Return made up to 13/01/98; no change of members (4 pages)
15 May 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 15/05/98
(4 pages)
27 May 1997Full accounts made up to 31 January 1996 (8 pages)
27 May 1997Full accounts made up to 31 January 1996 (8 pages)
3 February 1997Return made up to 13/01/97; no change of members (4 pages)
3 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Registered office changed on 30/08/96 from: 2 the vale acton london W3 7SB (1 page)
30 August 1996Registered office changed on 30/08/96 from: 2 the vale acton london W3 7SB (1 page)
19 February 1996Return made up to 13/01/96; full list of members (6 pages)
19 February 1996Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
3 February 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 January 1995Incorporation (12 pages)