Company NameItelso Limited
Company StatusDissolved
Company Number04489018
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Peter Bartlett Twivey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleManaging Director
Correspondence Address90 Wray Park Road
Reigate
Surrey
RH2 0EH
Secretary NameAlderstead Financial Services Ltd (Corporation)
StatusClosed
Appointed30 January 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 05 August 2011)
Correspondence Address41a Bell Street
Reigate
Surrey
RH2 7AQ
Director NameMr David John Watt Howard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 10 February 2003)
RoleTelecomms Engineer
Country of ResidenceEngland
Correspondence Address10 Elvis Road
Exmouth
Devon
EX8 2QB
Director NameMr Michael Blything Howard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 10 February 2003)
RoleTelecomms Consultant
Country of ResidenceEngland
Correspondence AddressTinkerbell Cottage Hopton
Wirksworth
Matlock
Derbyshire
DE4 4DF
Director NameCarl Hassan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(6 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 2003)
RoleCompany Director
Correspondence Address7 Nutley Lane
Reigate
Surrey
RH2 9HP
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2003(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Secretary NameMr Alan John Bonner
NationalityScottish
StatusResigned
Appointed10 February 2003(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompthall
Brightons
Falkirk
Stirlingshire
FK2 0RW
Scotland
Director NameMr David John Watt Howard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2006)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence Address10 Elvis Road
Exmouth
Devon
EX8 2QB
Director NameMr Michael Blything Howard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2006)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressTinkerbell Cottage Hopton
Wirksworth
Matlock
Derbyshire
DE4 4DF
Secretary NameCarl Hassan
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2004)
RoleCompany Director
Correspondence Address7 Nutley Lane
Reigate
Surrey
RH2 9HP
Secretary NameMiss Sally Louise Hole
NationalityBritish
StatusResigned
Appointed19 April 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Court
Eastwick Road
Bookham
Surrey
KT23 4BJ
Director NameMr Carl Aga Hassan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eversfield Road
Reigate
Surrey
RH2 0PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMillcrest Computers Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressMedia House 4 Stratford Place
London
W1C 1AT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
31 December 2008Registered office changed on 31/12/2008 from 3RD floor 33-35 bell street reigate surrey RH2 7AW (1 page)
31 December 2008Registered office changed on 31/12/2008 from 3RD floor 33-35 bell street reigate surrey RH2 7AW (1 page)
29 December 2008Statement of affairs with form 4.19 (5 pages)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-10
(1 page)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Statement of affairs with form 4.19 (5 pages)
25 November 2008Return made up to 18/07/08; full list of members (5 pages)
25 November 2008Return made up to 18/07/08; full list of members (5 pages)
18 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
18 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
27 September 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2007Return made up to 18/07/07; full list of members (6 pages)
7 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
7 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
2 August 2006Return made up to 18/07/06; full list of members (8 pages)
2 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2006Registered office changed on 13/06/06 from: 7-11 high street reigate surrey RH2 9AA (1 page)
13 June 2006Registered office changed on 13/06/06 from: 7-11 high street reigate surrey RH2 9AA (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
19 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2005Return made up to 18/07/05; full list of members (9 pages)
7 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
7 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
14 February 2005Registered office changed on 14/02/05 from: c/o altons europe house bancroft road reigate surrey RH2 7RP (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Registered office changed on 14/02/05 from: c/o altons europe house bancroft road reigate surrey RH2 7RP (1 page)
19 October 2004Return made up to 18/07/04; full list of members (8 pages)
19 October 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
9 February 2004Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 February 2004Return made up to 18/07/03; full list of members (10 pages)
24 November 2003New secretary appointed (1 page)
24 November 2003New secretary appointed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2003New director appointed (1 page)
18 July 2003Registered office changed on 18/07/03 from: media house 4 stratford place london W1C 1AT (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Registered office changed on 18/07/03 from: media house 4 stratford place london W1C 1AT (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
13 March 2003Ad 27/02/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
13 March 2003Ad 27/02/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2003Resolutions
  • RES13 ‐ Consent to short notice 22/01/03
(3 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2003Resolutions
  • RES13 ‐ Consent to short notice 22/01/03
(3 pages)
6 November 2002£ nc 1000/50000 07/10/02 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002£ nc 1000/50000 07/10/02 (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2002Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2002Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: media house 4 stratford place london W1C 1AT (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: media house 4 stratford place london W1C 1AT (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)