Company NameTring Telecom Limited
Company StatusDissolved
Company Number04666073
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameBayshill Limited

Business Activity

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

Directors

Director NameChristopher John Alexander
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Retail Exe
Correspondence Address8 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Robert David McIntosh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleMusical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Norvic Road
Marsworth
Tring
Hertfordshire
HP23 4LS
Secretary NameChristopher John Alexander
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Retail Exe
Correspondence Address8 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
25 June 2004Return made up to 13/02/04; full list of members (7 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2003Company name changed bayshill LIMITED\certificate issued on 11/03/03 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
25 February 2003Director resigned (1 page)
13 February 2003Incorporation (11 pages)