Company NameTiptel Limited
DirectorMatina Schmuck
Company StatusDissolved
Company Number03560874
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameMatina Schmuck
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed25 August 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCommercial Clerk
Correspondence AddressFritz-Windisch-Strasse 105
Ratingen
D-40885
Germany
Director NameErhard Schafer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSachsenstrasse 44
Ratingen
D40883
Director NameMr Angus Daniel Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Welbourne
Peterborough
Cambridgeshire
PE4 6NH

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
27 January 2000Registered office changed on 27/01/00 from: 3A vp squape storeys bar road peterborough PE1 5YS (1 page)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2000Statement of affairs (8 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
29 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
18 June 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
2 June 1999Accounts made up to 31 December 1998 (14 pages)
19 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 May 1998Incorporation (16 pages)