Company NameTelcom Business Systems Limited
Company StatusDissolved
Company Number04217762
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew Mark Wilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(1 day after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2006)
RoleTelecommunications Person
Correspondence AddressLittledene
Forest Road Effingham Junction
Leatherhead
Surrey
KT24 5HE
Secretary NameMandy Wilton
NationalityBritish
StatusClosed
Appointed17 May 2001(1 day after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2006)
RoleTelecommunications Person
Correspondence AddressLittledene
Forest Road Effingham Junction
Leatherhead
Surrey
KT24 5HE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressMurphy Withey & Company
Abbey House Wellington Way
Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 May 2003Return made up to 16/05/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
14 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
7 June 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
16 May 2001Incorporation (10 pages)