Company NameTraining On Telecoms Limited
Company StatusDissolved
Company Number04817266
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameJulie Dawn Allan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleTelecoms Trainer
Country of ResidenceUnited States
Correspondence Address2304 Putnam Lane
Crofton
Maryland 21114
United States
Secretary NameSimon James Tudge
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleMarketing Manager
Correspondence Address32 Carolina Place
Finchampstead
Wokingham
Berkshire
RG40 4PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Julie Dawn Allan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,447
Cash£1,504
Current Liabilities£10,898

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Director's details changed for Julie Dawn Allan on 7 April 2015 (2 pages)
6 August 2015Director's details changed for Julie Dawn Allan on 7 April 2015 (2 pages)
6 August 2015Director's details changed for Julie Dawn Allan on 7 April 2015 (2 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Director's details changed for Julie Dawn Allan on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Julie Dawn Allan on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Julie Dawn Allan on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 July 2007Return made up to 02/07/07; full list of members (2 pages)
10 July 2007Return made up to 02/07/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Registered office changed on 16/02/06 from: 32 carolina place finchampstead wokingham berkshire RG40 4PQ (1 page)
16 February 2006Registered office changed on 16/02/06 from: 32 carolina place finchampstead wokingham berkshire RG40 4PQ (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
24 June 2005Registered office changed on 24/06/05 from: 26 skillen lodge 552 uxbridge road pinner middlesex HA5 3PR (1 page)
24 June 2005Registered office changed on 24/06/05 from: 26 skillen lodge 552 uxbridge road pinner middlesex HA5 3PR (1 page)
27 January 2005Registered office changed on 27/01/05 from: 269 woodcock hill kenton middlesex HA3 0PG (1 page)
27 January 2005Registered office changed on 27/01/05 from: 269 woodcock hill kenton middlesex HA3 0PG (1 page)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 July 2004Return made up to 02/07/04; full list of members (6 pages)
16 July 2004Return made up to 02/07/04; full list of members (6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)