Company NameTellytime Limited
Company StatusDissolved
Company Number04032366
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2005)
RoleManaging Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDougal John Bridger
NationalityBritish
StatusClosed
Appointed02 November 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 February 2001Particulars of mortgage/charge (3 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed (2 pages)
12 July 2000Incorporation (15 pages)