Company NameTelegeneration Limited
Company StatusDissolved
Company Number04582785
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Meri Beth Braziel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2012(9 years, 5 months after company formation)
Appointment Duration4 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed09 July 2015(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 April 2016)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameAndrew John Arthur
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Thurlow Road
Hampstead
London
NW3 5PP
Director NameMiss Emma Jane Beatty
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleDirector IT Specialist
Country of ResidenceEngland
Correspondence Address28 Hollington Avenue
Longbenton
Newcastle Upon Tyne
NE12 8ND
Director NameMichael Peter Beatty
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleManaging Director
Correspondence Address95 Russell Road
Newbury
Berkshire
RG14 5JX
Secretary NameDesiree Anne Beatty
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleSecretary
Correspondence Address37 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NG
Director NameMr Roderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton House Burton Park
Duncton
Petworth
West Sussex
GU28 0QU
Director NameMr Graham Leslie Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Graham Leslie Robertson
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameJoanne Nixon
NationalityBritish
StatusResigned
Appointed23 July 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekeycom.co.uk

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Keycom PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
24 August 2015Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 24 August 2015 (1 page)
24 August 2015Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 24 August 2015 (1 page)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page)
6 August 2015Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
17 March 2015Satisfaction of charge 1 in full (5 pages)
17 March 2015Satisfaction of charge 1 in full (5 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
20 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-20
  • GBP 100
(13 pages)
20 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-20
  • GBP 100
(13 pages)
15 July 2013Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages)
15 July 2013Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 December 2012Termination of appointment of Roderick Matthews as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 08/02/2013 as it was invalid or ineffective
(3 pages)
17 December 2012Termination of appointment of Roderick Matthews as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 08/02/2013 as it was invalid or ineffective
(3 pages)
20 November 2012Appointment of Joanne Nixon as a secretary (3 pages)
20 November 2012Appointment of Meri Beth Braziel as a director
  • ANNOTATION Details were removed from the AP01 on 16/01/2014 as they are invalid or ineffective
(4 pages)
20 November 2012Appointment of Meri Beth Braziel as a director
  • ANNOTATION Details were removed from the AP01 on 16/01/2014 as they are invalid or ineffective
(4 pages)
20 November 2012Appointment of Joanne Nixon as a secretary (3 pages)
9 November 2012Termination of appointment of Graham Robertson as a secretary (2 pages)
9 November 2012Termination of appointment of Graham Robertson as a secretary (2 pages)
9 November 2012Termination of appointment of Graham Robertson as a director (2 pages)
9 November 2012Annual return made up to 23 October 2012 (14 pages)
9 November 2012Annual return made up to 23 October 2012 (14 pages)
9 November 2012Termination of appointment of Graham Robertson as a director (2 pages)
24 April 2012Appointment of Ms Meri Beth Braziel as a director (3 pages)
24 April 2012Termination of appointment of Roderick Matthews as a director (2 pages)
24 April 2012Appointment of Ms Meri Beth Braziel as a director (3 pages)
24 April 2012Termination of appointment of Roderick Matthews as a director (2 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 23 October 2011 (14 pages)
9 January 2012Annual return made up to 23 October 2011 (14 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
20 September 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
20 September 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
4 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
4 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2009Full accounts made up to 30 September 2008 (10 pages)
2 October 2009Full accounts made up to 30 September 2008 (10 pages)
29 December 2008Return made up to 23/10/08; full list of members (8 pages)
29 December 2008Return made up to 23/10/08; full list of members (8 pages)
11 November 2008Director's change of particulars / roderick matthews / 19/05/2008 (1 page)
11 November 2008Director's change of particulars / roderick matthews / 19/05/2008 (1 page)
4 August 2008Full accounts made up to 30 September 2007 (11 pages)
4 August 2008Full accounts made up to 30 September 2007 (11 pages)
26 November 2007Return made up to 23/10/07; no change of members (7 pages)
26 November 2007Return made up to 23/10/07; no change of members (7 pages)
31 October 2007Full accounts made up to 30 September 2006 (12 pages)
31 October 2007Full accounts made up to 30 September 2006 (12 pages)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 February 2007Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: wrendal house 4TH floor 2 whitworth street west manchester lancashire M1 5WY (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
24 August 2006Registered office changed on 24/08/06 from: wrendal house 4TH floor 2 whitworth street west manchester lancashire M1 5WY (1 page)
24 August 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
16 November 2005Return made up to 23/10/05; full list of members (2 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of debenture register (1 page)
3 October 2005Memorandum and Articles of Association (8 pages)
3 October 2005Memorandum and Articles of Association (8 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 July 2005Registered office changed on 26/07/05 from: 95 russell road newbury berkshire RG14 5JX (1 page)
26 July 2005Registered office changed on 26/07/05 from: 95 russell road newbury berkshire RG14 5JX (1 page)
28 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/04
(8 pages)
28 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/04
(8 pages)
1 September 2004Partial exemption accounts made up to 30 November 2003 (7 pages)
1 September 2004Partial exemption accounts made up to 30 November 2003 (7 pages)
19 November 2003Return made up to 23/10/03; full list of members (7 pages)
19 November 2003Return made up to 23/10/03; full list of members (7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)