Company NameTelegraph (British) Limited
Company StatusDissolved
Company Number03912775
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameThebestofbritish.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTelegraph Company Director Limited (Corporation)
StatusClosed
Appointed30 July 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 May 2007)
Correspondence Address3rd Floor
20 St James's Street
London
SW1A 1ES
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 August 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 08 May 2007)
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2004)
RoleCompany Director
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2004)
RoleManaging Director
Correspondence Address170 Lordship Road
London
N16 5HB
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2004)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square london E14 5DT (1 page)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
30 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
9 August 2004New director appointed (2 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
26 February 2004Return made up to 25/01/04; full list of members (8 pages)
8 August 2003Secretary resigned (2 pages)
8 August 2003New secretary appointed;new director appointed (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (9 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 25/01/02; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Company name changed thebestofbritish.com LIMITED\certificate issued on 25/08/00 (2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
28 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/03/00
(2 pages)
17 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 March 2000New director appointed (3 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (3 pages)
9 March 2000New director appointed (3 pages)
9 March 2000Secretary resigned;director resigned (1 page)
18 February 2000Company name changed murben LIMITED\certificate issued on 21/02/00 (2 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Incorporation (18 pages)