Company NameTeleseven Limited
Company StatusDissolved
Company Number03804548
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressCorso Magenta 60
Milan
20122
Italy
Director NameRobert Hepburn McNinch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2002)
RoleManaging Director
Correspondence Address63 Abingdon Road
London
W8 6AN
Secretary NameJamie Stewart Gunn
NationalityBritish
StatusClosed
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressChurch Farm House
The Lee
Great Missenden
Buckinghamshire
HP16 9LZ
Director NameJoseph Grigor Kelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address93 Godstow Road
Wolvercote
Oxford
Oxfordshire
OX2 8PF
Director NameGeoffrey William Laffoley Lane
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Grove
Saint Peters Road
Hayling Island
Hampshire
PO11 0RX
Secretary NameGeoffrey William Laffoley Lane
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Grove
Saint Peters Road
Hayling Island
Hampshire
PO11 0RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressConnection House
9 Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
14 August 2001Return made up to 09/07/01; full list of members (6 pages)
17 January 2001Auditor's resignation (1 page)
16 January 2001Registered office changed on 16/01/01 from: 88 sheep street bicester oxfordshire OX6 7LP (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 September 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Return made up to 09/07/00; full list of members (6 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: bridge house, 181 queen victoria street london EC4V 4DZ (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
9 July 1999Incorporation (14 pages)