Company NameTV Tel International Limited
Company StatusDissolved
Company Number03817860
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMohamed Alaa Eldin Aly Shames
Date of BirthMay 1953 (Born 71 years ago)
NationalityEgyptian
StatusClosed
Appointed20 September 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 31 October 2006)
RoleCompany Director
Correspondence Address2a Heaven Green
Ealing Broadway
London
W5 2UU
Secretary NameSaid Eita
NationalityEgyptian
StatusClosed
Appointed20 September 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 31 October 2006)
RoleCompany Director
Correspondence Address14 Oakley Close
Isleworth
Middlesex
TW7 4HZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2a Heaven Green
Ealing Broadway
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£124,071
Current Liabilities£125,840

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Voluntary strike-off action has been suspended (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Registered office changed on 16/01/04 from: 105B crawford street london W1H 1AN (1 page)
30 September 2003Return made up to 02/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 30 August 2002 (5 pages)
7 October 2002Return made up to 02/08/02; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 30 August 2001 (5 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 August 2000 (3 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Ad 20/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned;director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 August 1999Incorporation (19 pages)