Company NameTelecom Id Limited
Company StatusDissolved
Company Number03526984
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameITAL Profit Limited

Business Activity

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

Directors

Director NameMr Lorenzo De Angelis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed12 March 1999(12 months after company formation)
Appointment Duration13 years, 5 months (closed 21 August 2012)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Tower 4 Selsdon Way
London
E14 9GL
Secretary NameMrs Lynda Suzanne Welch
NationalityBritish
StatusClosed
Appointed25 September 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 21 August 2012)
RoleFinance Director Non Exec
Correspondence Address34 Hartland Road
Epping
Essex
CM16 4PE
Director NameEileen Ellison
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Greeton Drive
Oughtibridge
Sheffield
Yorkshire
S35 0GJ
Secretary NameMiss Carol Lesley Ellison
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFlat 18 City Harbour
Selsdon Way
London
E14 9GL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(12 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2006)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NameCLB Littlejohn Frazer Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2007)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Location

Registered AddressNorthern & Shell Tower
4 Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

500 at £1Caleel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,209
Gross Profit£13,125
Net Worth£4,066
Cash£6,279
Current Liabilities£5,793

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 500
(3 pages)
9 May 2011Director's details changed for Mr Lorenzo De Angelis on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 500
(3 pages)
9 May 2011Director's details changed for Mr Lorenzo De Angelis on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Lorenzo De Angelis on 1 January 2011 (2 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Lorenzo De Angelis on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Lorenzo De Angelis on 1 January 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
4 June 2009Return made up to 13/03/09; full list of members (3 pages)
4 June 2009Return made up to 13/03/09; full list of members (3 pages)
21 April 2009Return made up to 13/03/08; full list of members (3 pages)
21 April 2009Return made up to 13/03/08; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
11 June 2008Registered office changed on 11/06/2008 from the media building 5 selsdon way city harbour london E14 9GL (1 page)
11 June 2008Registered office changed on 11/06/2008 from the media building 5 selsdon way city harbour london E14 9GL (1 page)
30 September 2007Registered office changed on 30/09/07 from: 1 park place canary wharf london E14 4HJ (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (1 page)
30 September 2007New secretary appointed (1 page)
30 September 2007Registered office changed on 30/09/07 from: 1 park place canary wharf london E14 4HJ (1 page)
30 September 2007Secretary resigned (1 page)
11 September 2007Declaration of assistance for shares acquisition (4 pages)
11 September 2007Declaration of assistance for shares acquisition (4 pages)
20 July 2007Full accounts made up to 31 March 2007 (13 pages)
20 July 2007Full accounts made up to 31 March 2007 (13 pages)
4 April 2007Return made up to 13/03/07; full list of members (5 pages)
4 April 2007Return made up to 13/03/07; full list of members (5 pages)
30 October 2006Full accounts made up to 31 March 2006 (13 pages)
30 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
3 May 2006Return made up to 13/03/06; full list of members (5 pages)
3 May 2006Return made up to 13/03/06; full list of members (5 pages)
9 January 2006Full accounts made up to 31 March 2005 (13 pages)
9 January 2006Full accounts made up to 31 March 2005 (13 pages)
21 March 2005Return made up to 13/03/05; full list of members (5 pages)
21 March 2005Return made up to 13/03/05; full list of members (5 pages)
5 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 October 2004Full accounts made up to 31 March 2004 (13 pages)
6 August 2004Declaration of assistance for shares acquisition (4 pages)
6 August 2004Declaration of assistance for shares acquisition (4 pages)
6 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 April 2004Return made up to 13/03/04; full list of members (5 pages)
13 April 2004Return made up to 13/03/04; full list of members (5 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
22 March 2003Return made up to 13/03/03; full list of members (5 pages)
22 March 2003Return made up to 13/03/03; full list of members (5 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
2 April 2002Return made up to 13/03/02; full list of members (5 pages)
2 April 2002Return made up to 13/03/02; full list of members (5 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 March 2001Return made up to 13/03/01; full list of members (5 pages)
19 March 2001Return made up to 13/03/01; full list of members (5 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 13/03/99; full list of members (6 pages)
30 July 1999Return made up to 13/03/99; full list of members (6 pages)
30 July 1999Company name changed ital profit LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed ital profit LIMITED\certificate issued on 02/08/99 (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
27 July 1999Ad 12/03/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 17/19 skylines village limeharbour london E14 9TS (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Registered office changed on 27/07/99 from: 17/19 skylines village limeharbour london E14 9TS (1 page)
27 July 1999Ad 12/03/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
13 March 1998Incorporation (13 pages)