Company NameTelecentro Project Management Limited
Company StatusDissolved
Company Number03623327
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)
Previous NamesLoadfixed Limited and Telecentro Project Management Limited

Directors

Director NameNigel David Downton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2001)
RoleManaging Director
Correspondence AddressGlencoe Hall Lane
Witnesham
Ipswich
Suffolk
IP6 9HN
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusClosed
Appointed23 September 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (closed 02 January 2001)
RoleSolicitor
Correspondence Address10 Burland Road
London
SW11 6SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (2 pages)
20 October 1998New director appointed (2 pages)
16 October 1998Memorandum and Articles of Association (9 pages)
29 September 1998Company name changed loadfixed LIMITED\certificate issued on 30/09/98 (2 pages)