Company NameHello Telecoms Ltd
Company StatusDissolved
Company Number04721130
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Garnett Renwick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year after company formation)
Appointment Duration5 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence AddressVictoria Steps Quay
7 Brentford High Street
Brentford
Middlesex
TW8 0DX
Secretary NameIan Garnett Renwick
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence AddressVictoria Steps Quay
7 Brentford High Street
Brentford
Middlesex
TW8 0DX
Director NameMr Jamie Renwick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(4 weeks after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RoleProduct Manager
Correspondence Address'Imagine'
Victoria Steps Quay, 7 Brentford High Street
Brentford
Middx
TW8 0DX
Secretary NameChris Colman
NationalityBritish
StatusResigned
Appointed30 April 2003(4 weeks after company formation)
Appointment Duration3 years (resigned 01 May 2006)
RoleOperations Manager
Correspondence Address25 Madeley Rd
Ealing
London
W5 2LS
Director NameMr Chimanlal Lalji Velani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Summers Lane
Finchley
London
N12 0PU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address18 South Ealing Road
Ealing
London
W5 4QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£832
Cash£100
Current Liabilities£932

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2007Secretary resigned;director resigned (1 page)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
14 August 2006Return made up to 02/04/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 02/04/05; full list of members (8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 November 2004Registered office changed on 25/11/04 from: 'imagine', victoria steps quay 7 brentford high street brentford middx TW8 0DX (1 page)
25 November 2004Ad 02/04/03--------- £ si 99@1 (2 pages)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
11 November 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
1 May 2003New director appointed (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)