Company NameTelemedia Limited
Company StatusDissolved
Company Number03788643
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNatalia Fernandez Abella Isnard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed30 June 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address17 Rue Des Girondins
92210
St Cloud
France
Director NameJean Isnard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed30 June 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2006)
RoleConsultant
Correspondence Address17 Rue Des Girondins
92210
St Cloud
France
Secretary NameJean Isnard
NationalityFrench
StatusClosed
Appointed30 June 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2006)
RoleConsultant
Correspondence Address17 Rue Des Girondins
92210
St Cloud
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,513
Current Liabilities£2,527

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Return made up to 14/06/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Registered office changed on 08/01/03 from: suite 2 st johns studio 18-22 finchley road st johns wood london NW8 6EB (1 page)
28 June 2002Return made up to 14/06/02; full list of members (8 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Registered office changed on 16/06/01 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
17 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 July 1999Registered office changed on 28/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 July 1999New director appointed (1 page)
14 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (1 page)
14 June 1999Incorporation (17 pages)