Company NameTelecom Import Export Limited
Company StatusDissolved
Company Number03505453
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameHans Peter Frisch
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustrian
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleAdministrator
Correspondence AddressFreistraedterstrasse
98
4040 Linz
Austria
Director NameAndrea Mitgutsch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed31 October 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 April 2003)
RoleCommercial Executive
Correspondence AddressOberzirking 91
4312 Ried Riedmark
Austria
Secretary NameAndrea Mitgutsch
NationalityAustrian
StatusClosed
Appointed31 October 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 April 2003)
RoleCommercial Executive
Correspondence AddressOberzirking 91
4312 Ried Riedmark
Austria
Director NamePetra Roswitha Fleissner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleManager
Correspondence AddressVerl Kirchengasse 2
4040 Linz
Austria
Secretary NamePetra Roswitha Fleissner
NationalityAustrian
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleManager
Correspondence AddressVerl Kirchengasse 2
4040 Linz
Austria

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,810
Cash£803
Current Liabilities£3,348

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
1 August 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
16 May 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Return made up to 05/02/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
6 June 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
5 February 1998Incorporation (16 pages)