Company NameTelaview Systems Limited
Company StatusDissolved
Company Number03789227
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NamePost2Me Limited

Business Activity

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

Directors

Director NameTung Ming John Li
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 41 Stanhope Gardens
South Kensington
London
SW7 5QY
Secretary NameWendy Brooker
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameIan Gayton Gray
NationalityNew Zealander
StatusClosed
Appointed15 August 2001(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 August 2002)
RoleCompany Director
Correspondence AddressFlat 1-2 Millennium Square
283 Tooley Street
London
SE1 2PW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
Correspondence Address2nd Floor Regent House
235 Regent Street
London
W1B 2PS

Location

Registered Address41 Stanhope Gardens
South Kensington
London
SW7 5QY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,962
Cash£5,769
Current Liabilities£91,692

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
24 September 2001Return made up to 09/06/01; full list of members (6 pages)
13 September 2001Registered office changed on 13/09/01 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 August 2000Return made up to 09/06/00; full list of members (6 pages)
31 July 2000New secretary appointed (3 pages)
31 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 March 2000Memorandum and Articles of Association (19 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Registered office changed on 10/12/99 from: 29 abingdon road london W8 6AH (1 page)
5 October 1999Particulars of mortgage/charge (3 pages)
30 July 1999Ad 05/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
9 June 1999Incorporation (16 pages)