Company NameTelecom City Limited
DirectorNicholas Frank Wastling
Company StatusDissolved
Company Number03854035
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NameFlagship Technologies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Nicholas Frank Wastling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Morris Close
Buckden
Huntingdon
Cambridgeshire
PE19 5YW
Secretary NameDeborah Jayne Wastling
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Morris Close
Buckden
Huntingdon
PE19 5YW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 February 2002Statement of affairs (7 pages)
11 February 2002Appointment of a voluntary liquidator (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 335 city road london EC1V 1LJ (1 page)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Memorandum and Articles of Association (11 pages)
13 December 2000Return made up to 06/10/00; full list of members (6 pages)
5 December 2000Company name changed flagship technologies LIMITED\certificate issued on 06/12/00 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)