Company NameLondon Telephone Service Limited
DirectorGabriel Moruthoane
Company StatusDissolved
Company Number04195785
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Previous NamePetsford Electrical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGabriel Moruthoane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address5 Helen Close
London
N2 0UU
Secretary NameMoulins Services Limited (Corporation)
StatusCurrent
Appointed06 June 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address89 Glenwood Road
Harringay
London
N15 3JS
Secretary NameIvana Grofi
NationalityItalian
StatusResigned
Appointed06 March 2002(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address43 Norman Court
395 Nether Street
London
N3 1QQ
Secretary NameGabriel Moruthoane
NationalityBritish
StatusResigned
Appointed09 July 2002(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address5 Helen Close
London
N2 0UU
Director NameIvana Grofi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2002(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 2003)
RoleMarketing
Correspondence Address5 Helen Close
London
N2 0UU
Director NameOlugbenga Adebayo Aiyenuro
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence Address16 Pendragon Walk
West Hendon
London
NW9 7RS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMoulins Services Limited
Mayfair Chambers
2 Charles Street Mayfair
London
W1X 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Completion of winding up (1 page)
29 January 2004Order of court to wind up (2 pages)
23 January 2004Court order notice of winding up (2 pages)
21 August 2003Ad 19/05/03--------- £ si 51999@1=51999 £ ic 2/52001 (2 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2003£ nc 1000/100000 19/05/03 (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 89 glenwood road harringay london N15 3JS (1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 June 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2003Registered office changed on 27/05/03 from: 88 kingsway holborn london WC2B 6AA (1 page)
22 April 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 43 norman court 395 nether street finchley london N3 1QQ (1 page)
6 January 2003New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
2 April 2002Company name changed petsford electrical LIMITED\certificate issued on 02/04/02 (2 pages)
18 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 March 2002Director resigned (1 page)
6 April 2001Incorporation (14 pages)