Oak Hill Park
London
NW3 7LG
Director Name | Mr Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 2008(12 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Queens Road Richmond Surrey TW10 6HF |
Secretary Name | Barnaby Guy Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 October 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Gary Cyril Woodward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Anthony Graeme Cook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Raleigh Road Richmond Surrey TW9 2DU |
Director Name | Mark Alistair Graham Fitchew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Compton Gardens Chiswell Green St Albans Hertfordshire AL2 3HU |
Secretary Name | Sara Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Raleigh Road Richmond Surrey TW9 2DU |
Director Name | Cliff Hubbard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2006) |
Role | Finance Director |
Correspondence Address | 20 The Paddock Pembury Kent TN2 4NR |
Director Name | Mr Simon Christopher Nigel Weatherseed |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Calverley Park Tunbridge Wells Kent TN1 2SL |
Secretary Name | Mr Simon Christopher Nigel Weatherseed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Calverley Park Tunbridge Wells Kent TN1 2SL |
Secretary Name | Neil Fraser Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 430 Hatfield Road St Albans Hertfordshire AL4 0XS |
Secretary Name | Mr John Nicholas Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Director Name | Mr John Nicholas Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 10 Linkway Camberley Surrey GU15 2NH |
Registered Address | 3rd Floor 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2012 | Final Gazette dissolved following liquidation (1 page) |
26 October 2012 | Final Gazette dissolved following liquidation (1 page) |
26 July 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 July 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 June 2012 | Company name changed niu solutions LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed niu solutions LIMITED\certificate issued on 19/06/12
|
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Resolutions
|
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Declaration of solvency (3 pages) |
16 November 2011 | Section 519 (2 pages) |
16 November 2011 | Section 519 (2 pages) |
28 October 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages) |
2 August 2011 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages) |
14 June 2011 | Termination of appointment of Paul Smolinski as a director (2 pages) |
14 June 2011 | Termination of appointment of Paul Smolinski as a director (2 pages) |
14 June 2011 | Appointment of Gary Cyril Woodward as a director (3 pages) |
14 June 2011 | Appointment of Gary Cyril Woodward as a director (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
9 May 2011 | Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed telinet solutions LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed telinet solutions LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2009 (11 pages) |
8 April 2011 | Full accounts made up to 31 December 2009 (11 pages) |
4 January 2011 | Director's details changed (3 pages) |
4 January 2011 | Director's details changed (3 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Simon Hochauser on 1 October 2009 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Simon Hochauser on 1 October 2009 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Simon Hochauser on 1 October 2009 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Termination of appointment of John Beale as a director (2 pages) |
18 February 2010 | Appointment of Paul Smolinski as a director (3 pages) |
18 February 2010 | Termination of appointment of John Beale as a director (2 pages) |
18 February 2010 | Termination of appointment of John Beale as a secretary (2 pages) |
18 February 2010 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
18 February 2010 | Termination of appointment of John Beale as a secretary (2 pages) |
18 February 2010 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
18 February 2010 | Appointment of Paul Smolinski as a director (3 pages) |
22 January 2010 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
29 October 2008 | Director and Secretary's Change of Particulars / john beale / 09/10/2008 / HouseName/Number was: , now: 86; Street was: 6 salix gardens, now: wargrave road; Area was: twyford, now: ; Post Town was: reading, now: twyford; Post Code was: RG10 9AU, now: RG10 9PJ (1 page) |
29 October 2008 | Director and secretary's change of particulars / john beale / 09/10/2008 (1 page) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 June 2008 | Return made up to 02/04/08; full list of members (5 pages) |
27 June 2008 | Return made up to 02/04/08; full list of members (5 pages) |
28 May 2008 | Director appointed john nicholas beale (2 pages) |
28 May 2008 | Director appointed john nicholas beale (2 pages) |
28 May 2008 | Director appointed michael paul cosgrave (2 pages) |
28 May 2008 | Director appointed michael paul cosgrave (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
8 February 2008 | Particulars of mortgage/charge (9 pages) |
8 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Memorandum and Articles of Association (8 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 February 2008 | Memorandum and Articles of Association (8 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 02/04/07; full list of members (7 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (7 pages) |
30 August 2006 | New secretary appointed;new director appointed (4 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (4 pages) |
30 August 2006 | New secretary appointed;new director appointed (4 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (4 pages) |
30 August 2006 | Resolutions
|
26 August 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (8 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 02/04/04; full list of members (8 pages) |
21 June 2004 | Return made up to 02/04/04; full list of members (8 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
22 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 November 2000 | Auditor's resignation (1 page) |
16 November 2000 | Auditor's resignation (1 page) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Return made up to 09/04/99; full list of members
|
9 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 July 1998 | Company name changed telinet LIMITED\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Company name changed telinet LIMITED\certificate issued on 22/07/98 (2 pages) |
13 July 1998 | Return made up to 09/04/98; no change of members (4 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 51A anson road tufnell park london N7 0AR (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 51A anson road tufnell park london N7 0AR (1 page) |
13 July 1998 | Return made up to 09/04/98; no change of members (4 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
31 May 1997 | Return made up to 09/04/97; full list of members
|
24 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
24 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
26 April 1996 | Ad 15/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 April 1996 | Ad 15/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (15 pages) |