Company NameElectronic Telegraph Limited
Company StatusDissolved
Company Number04014415
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

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, 1 month 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, 2 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
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
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
Appointed14 June 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2004)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

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

Filing History

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)
27 June 2006Return made up to 12/06/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
8 July 2005Return made up to 12/06/05; full list of members (6 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)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (4 pages)
8 August 2003Secretary resigned (2 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 12/06/03; 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 (6 pages)
19 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 12/06/01; full list of members (7 pages)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
11 July 2000Memorandum and Articles of Association (7 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/07/00
(2 pages)
14 June 2000Incorporation (20 pages)
14 June 2000Secretary resigned (1 page)