Company NameTeleline Investment Limited
Company StatusDissolved
Company Number04659379
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameTeleline Investment Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Juancarlos Viveros
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Newington Butts
London
SE11 4RN
Director NameMr Jairo Restrepo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Loughborough Road
London
SW9 7TB
Director NameJuan Carlos Viveros
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chancellor Grove
West Dulwich
London
SE21 8EQ
Secretary NameJuan Carlos Viveros
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chancellor Grove
West Dulwich
London
SE21 8EQ
Director NameCarlos Arturo Ibanez Alegria
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 March 2008)
RoleOffice Manager
Correspondence Address20 Hannah Barlow House
Portland Grove
London
SW8 1JW
Director NameJose Hector Cespedes Tobar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chancellor Grove
West Dulwich
London
SE21 8EQ
Director NameKamal Kamal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityLebanese
StatusResigned
Appointed14 April 2010(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address1 Rawand Building 2nd Floor Beir Hassan
Ganah
Beirute
Lebanon
Secretary NameRevenue Limited (Corporation)
StatusResigned
Appointed14 April 2010(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 May 2011)
Correspondence Address19 Seymour Place
London
W1H 5BG

Location

Registered Address142 Newington Butts
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 50,000
(3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 50,000
(3 pages)
6 May 2011Termination of appointment of Kamal Kamal as a director (1 page)
6 May 2011Termination of appointment of Revenue Limited as a secretary (1 page)
6 May 2011Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG on 6 May 2011 (1 page)
6 May 2011Appointment of Mr Juancarlos Viveros as a director (2 pages)
6 May 2011Termination of appointment of Kamal Kamal as a director (1 page)
6 May 2011Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG on 6 May 2011 (1 page)
6 May 2011Appointment of Mr Juancarlos Viveros as a director (2 pages)
6 May 2011Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Revenue Limited as a secretary (1 page)
25 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Juan Carlos Viveros on 7 February 2010 (2 pages)
16 July 2010Director's details changed for Juan Carlos Viveros on 7 February 2010 (2 pages)
16 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Jose Hector Cespedes Tobar on 7 February 2010 (2 pages)
16 July 2010Director's details changed for Jose Hector Cespedes Tobar on 7 February 2010 (2 pages)
16 July 2010Director's details changed for Juan Carlos Viveros on 7 February 2010 (2 pages)
16 July 2010Director's details changed for Jose Hector Cespedes Tobar on 7 February 2010 (2 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Appointment of Revenue Limited as a secretary (3 pages)
12 May 2010Termination of appointment of Juan Viveros as a secretary (2 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 May 2010Termination of appointment of Juan Viveros as a secretary (2 pages)
12 May 2010Appointment of Revenue Limited as a secretary (3 pages)
12 May 2010Registered office address changed from 142 Newington Butts London SE11 4RN on 12 May 2010 (1 page)
12 May 2010Appointment of Kamal Kamal as a director (3 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 May 2010Termination of appointment of Jose Cespedes Tobar as a director (2 pages)
12 May 2010Termination of appointment of Juan Viveros as a director (2 pages)
12 May 2010Termination of appointment of Juan Viveros as a director (2 pages)
12 May 2010Appointment of Kamal Kamal as a director (3 pages)
12 May 2010Termination of appointment of Jose Cespedes Tobar as a director (2 pages)
12 May 2010Registered office address changed from 142 Newington Butts London SE11 4RN on 12 May 2010 (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 October 2008Director appointed jose hector cespedes tobar (2 pages)
20 October 2008Director appointed jose hector cespedes tobar (2 pages)
28 March 2008Appointment terminated director carlos ibanez alegria (1 page)
28 March 2008Appointment Terminated Director carlos ibanez alegria (1 page)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 July 2007Registered office changed on 09/07/07 from: 102 acre lane london SW2 5QN (1 page)
9 July 2007Registered office changed on 09/07/07 from: 102 acre lane london SW2 5QN (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Return made up to 07/02/07; full list of members (7 pages)
16 April 2007Return made up to 07/02/07; full list of members (7 pages)
16 April 2007New director appointed (2 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 February 2006Return made up to 07/02/06; full list of members (7 pages)
7 February 2006Return made up to 07/02/06; full list of members (7 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
23 December 2004Application for reregistration from PLC to private (1 page)
23 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2004Re-registration of Memorandum and Articles (7 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Application for reregistration from PLC to private (1 page)
23 December 2004Re-registration of Memorandum and Articles (7 pages)
21 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
21 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
9 February 2004Return made up to 07/02/04; full list of members (7 pages)
9 February 2004Return made up to 07/02/04; full list of members (7 pages)
8 August 2003Registered office changed on 08/08/03 from: 47 loughborough road london SW9 7TB (1 page)
8 August 2003Registered office changed on 08/08/03 from: 47 loughborough road london SW9 7TB (1 page)
19 February 2003Certificate of authorisation to commence business and borrow (1 page)
19 February 2003Certificate of authorisation to commence business and borrow (1 page)
19 February 2003Application to commence business (2 pages)
7 February 2003Incorporation (11 pages)
7 February 2003Incorporation (11 pages)