Company NameT T T C L Limited
DirectorsAdarsh Shah and Rajesh Bhupendra Shah
Company StatusDissolved
Company Number03913095
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous NameTelegram Teddy Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAdarsh Shah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Director NameMr Rajesh Bhupendra Shah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameAdarsh Shah
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,112
Cash£20,541
Current Liabilities£79,487

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Statement of affairs (7 pages)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Appointment of a voluntary liquidator (1 page)
14 August 2003Registered office changed on 14/08/03 from: innovation studios watford road harrow middlesex HA1 3TP (1 page)
7 July 2003Registered office changed on 07/07/03 from: 1 hyde park place london W2 2LH (1 page)
25 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Memorandum and Articles of Association (9 pages)
22 April 2003Company name changed telegram teddy company LIMITED\certificate issued on 22/04/03 (2 pages)
5 February 2003Return made up to 24/01/03; full list of members (10 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 February 2002Return made up to 25/01/02; full list of members (8 pages)
22 January 2002Ad 30/11/01--------- £ si [email protected]=2474 £ ic 37960/40434 (2 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
1 August 2001Ad 25/06/01--------- £ si [email protected]=7960 £ ic 30000/37960 (4 pages)
14 February 2001Return made up to 25/01/01; full list of members (6 pages)
23 November 2000Ad 24/07/00--------- £ si [email protected]=29999 £ ic 1/30000 (2 pages)
28 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
25 January 2000Incorporation (16 pages)