Company NameTelecom Financials Limited
Company StatusDissolved
Company Number03974986
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Nigel Stuart Cawthorne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleEngineer
Correspondence AddressFalcons St Georges Avenue
Weybridge
Surrey
KT13 0BS
Secretary NameAnna Elisabeth Cawthorne
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFalcons
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressFalcons
Saint Georges Avenue
Weybridge
Surrey
KT13 0BS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£317,483
Cash£471
Current Liabilities£317,954

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 May 2008Return made up to 17/04/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2007Return made up to 17/04/07; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 April 2006Return made up to 17/04/06; full list of members (2 pages)
26 April 2005Return made up to 17/04/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 May 2004Return made up to 17/04/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 May 2003Return made up to 17/04/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 May 2002Return made up to 17/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 May 2001Return made up to 17/04/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
4 May 2000Memorandum and Articles of Association (1 page)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
22 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (17 pages)