Company NameTelepath Limited
Company StatusDissolved
Company Number03057733
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clive Anthony Stephen Bayley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15a Barclay Road
Fulham
London
SW6 1EJ
Secretary NameSteven John Hatton
NationalityBritish
StatusClosed
Appointed18 August 1999(4 years, 3 months after company formation)
Appointment Duration2 years (closed 11 September 2001)
RoleCompany Director
Correspondence AddressBrook Cottage
Hampton Park Road, Hadlow
Tonbridge
Kent
TN11 9RG
Director NameMr Russell George Stevens
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleIT Consultant
Country of ResidenceBritain
Correspondence Address48 Belmont Road
London
SE25 4QF
Secretary NameMr Clive Anthony Stephen Bayley
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15a Barclay Road
Fulham
London
SW6 1EJ
Secretary NameDanette Andrea Inglis
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Wimbledon Park Road
London
SW18 1LT

Location

Registered Address3rd Floor Nutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
30 June 2000Registered office changed on 30/06/00 from: 182B walton street london SW3 2JL (1 page)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 August 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1999New secretary appointed (2 pages)
24 January 1999Director resigned (1 page)
15 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Full accounts made up to 30 June 1997 (9 pages)
22 July 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Full accounts made up to 30 June 1996 (9 pages)
20 May 1997Registered office changed on 20/05/97 from: hobson house 155 gower street london EC1E 6BJ (1 page)
20 August 1996Return made up to 17/05/96; full list of members (6 pages)
6 May 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
19 May 1995New director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)