Company NameTelgian Elciem Ltd.
Company StatusDissolved
Company Number04905596
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NamesElciem (Tva Europe) Ltd and TVA Elciem Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr James William Tomes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2003(6 days after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Jonathan Robin Andrew Salter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (closed 30 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Derek Richard Fripp
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage North Road
Bunwell
Norwich
Norfolk
NR16 1RB
Director NameJeremy Richard Fripp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address14655 Waco Street Nw
Ramsey
Minnesota
Mn 55303
Secretary NameMr Derek Richard Fripp
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage North Road
Bunwell
Norwich
Norfolk
NR16 1RB
Director NameJosephus De Becker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 2003(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2006)
RoleEngineer
Correspondence Address24 Vinkenlaan
Kraainem
1950
Belgium
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Elciem LTD
50.00%
Ordinary
500 at £1Telgian Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth£613
Cash£10
Current Liabilities£23,315

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1,000
(5 pages)
3 October 2011Register(s) moved to registered inspection location (1 page)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1,000
(5 pages)
3 October 2011Register(s) moved to registered inspection location (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Director's details changed for Mr James William Tomes on 19 September 2011 (2 pages)
23 September 2011Director's details changed for Mr James William Tomes on 19 September 2011 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Register inspection address has been changed (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Director's details changed for James William Tomes on 21 October 2009 (2 pages)
23 October 2009Director's details changed for James William Tomes on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Robin Andrew Salter on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Robin Andrew Salter on 21 October 2009 (2 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary derek fripp (1 page)
9 June 2008Appointment Terminated Secretary derek fripp (1 page)
7 June 2008Company name changed tva elciem LTD.\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed tva elciem LTD.\certificate issued on 10/06/08 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 8 lincolns inn fields london WC2A 3BP (1 page)
20 May 2008Registered office changed on 20/05/2008 from 8 lincolns inn fields london WC2A 3BP (1 page)
16 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from the cottage, north road bunwell norwich norfolk NR16 1RB (1 page)
25 March 2008Registered office changed on 25/03/2008 from the cottage, north road bunwell norwich norfolk NR16 1RB (1 page)
14 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
8 October 2007Return made up to 19/09/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 19/09/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 September 2006Return made up to 19/09/06; full list of members (3 pages)
19 September 2006Return made up to 19/09/06; full list of members (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 September 2004Return made up to 19/09/04; full list of members (8 pages)
28 September 2004Return made up to 19/09/04; full list of members (8 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Ad 08/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 2003Ad 08/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 October 2003Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
14 October 2003Company name changed elciem (tva europe) LTD\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed elciem (tva europe) LTD\certificate issued on 14/10/03 (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Incorporation (17 pages)