Company NameTeletrek Limited
Company StatusDissolved
Company Number03055219
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Sultan Ali Mohamed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Woodham Road
Woking
Surrey
GU21 4DL
Secretary NameDr Munira Sultan Mohamed
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodham Road
Woking
Surrey
GU21 4DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

2 at £1Sultan Mohamed
100.00%
Ordinary

Financials

Year2014
Turnover£490
Net Worth-£10,983
Cash£963
Current Liabilities£11,946

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (2 pages)
9 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
14 April 2016Registered office address changed from Fairman Law Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Termination of appointment of Munira Sultan Mohamed as a secretary on 1 January 2014 (1 page)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Termination of appointment of Munira Sultan Mohamed as a secretary on 1 January 2014 (1 page)
22 June 2015Termination of appointment of Munira Sultan Mohamed as a secretary on 1 January 2014 (1 page)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
6 February 2015Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Fairman Law Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Fairman Law Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Fairman Law Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 6 February 2015 (1 page)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 12 April 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Director's details changed for Sultan Ali Mohamed on 15 May 2012 (2 pages)
22 May 2012Director's details changed for Sultan Ali Mohamed on 15 May 2012 (2 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (13 pages)
21 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (13 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 10/05/09; no change of members (4 pages)
20 May 2009Return made up to 10/05/09; no change of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 10/05/08; no change of members (6 pages)
10 June 2008Return made up to 10/05/08; no change of members (6 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 May 2007Return made up to 10/05/07; full list of members (6 pages)
31 May 2007Return made up to 10/05/07; full list of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 May 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(6 pages)
30 May 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 May 2005Return made up to 10/05/05; full list of members (4 pages)
13 May 2005Return made up to 10/05/05; full list of members (4 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
15 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(6 pages)
15 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(6 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
14 May 2003Return made up to 10/05/03; full list of members (6 pages)
14 May 2003Return made up to 10/05/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
25 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
11 June 1998Return made up to 10/05/98; no change of members (4 pages)
11 June 1998Return made up to 10/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 May 1997 (10 pages)
19 March 1998Full accounts made up to 31 May 1997 (10 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 May 1996 (10 pages)
10 March 1997Full accounts made up to 31 May 1996 (10 pages)
19 June 1996Return made up to 10/05/96; full list of members (6 pages)
19 June 1996Return made up to 10/05/96; full list of members (6 pages)
10 May 1995Incorporation (32 pages)
10 May 1995Incorporation (32 pages)