Company NameTeleadapt Support Services Limited
Company StatusDissolved
Company Number03966628
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gordon Roderick Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Moss Lane
Pinner
Middlesex
HA5 3AZ
Secretary NameMrs Sharon Beverley Wynn Brown
NationalityBritish
StatusClosed
Appointed24 July 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Moss Lane
Pinner
Middlesex
HA5 3AZ
Director NameMr John Paul Harper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodside Road
Bricket Wood
St Albans
Hertfordshire
AL2 3QL
Director NameMr Anthony Steven Ainsworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Park Street Lane
Park Street
St Albans
Hertfordshire
AL2 2AX
Secretary NamePeter Huntly Williamson
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, Holly Lodge
58 Brooke Avenue
Harrow
Middlesex
HA2 0NF
Director NameMr Nigel Beasley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressNo 4 Orchard Leigh Villas
Two Dells Lane Orchard Leigh
Chesham
Buckinghamshire
HP5 3RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAxis 5
Rhodes Way
Watford
Hertfordshire
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Application for striking-off (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Return made up to 06/04/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 06/04/07; no change of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(7 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Return made up to 06/04/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 06/04/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2003Return made up to 06/04/03; full list of members (7 pages)
21 January 2003Director resigned (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 August 2001Director resigned (1 page)
13 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (15 pages)