Company NameNTS Telecom Limited
Company StatusDissolved
Company Number04513921
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Director NameMr Paul John Worsley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 17 February 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCommercial House
53b Kingsbridge Road
Newbury
Berkshire
RG14 6DY
Secretary NameNigel James Worsley
NationalityBritish
StatusClosed
Appointed04 September 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressCommercial House
53b Kingsbridge Road
Newbury
Berkshire
RG14 6DY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address122a Nelson Road
Twickenham
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,666
Current Liabilities£183,549

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Strike-off action suspended (1 page)
16 October 2006Return made up to 16/08/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 March 2006Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
26 September 2003Return made up to 16/08/03; full list of members (6 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
16 August 2002Incorporation (16 pages)