Company NameTelecom Regulatory & Advisory Ltd
Company StatusDissolved
Company Number05336683
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameWynne Evans Limited

Business Activity

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

Directors

Director NameJonathan Wynne Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleConsultant
Correspondence AddressKnowstone Mill
Knowstone
South Molton
Devon
EX36 4RT
Secretary NameJonathan Wynne Evans
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleConsultant
Correspondence AddressKnowstone Mill
Knowstone
South Molton
Devon
EX36 4RT
Director NameSarah Ann Frances Wynne Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleHousewife
Correspondence AddressKnowstone Mill
Knowstone
South Molton
Devon
EX36 4RT
Secretary NameNicholas Wynne
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressKnowstone Mill
Knowstone
Devon
EX36 4RT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address32 Queen Ann Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£463
Cash£7,488
Current Liabilities£10,531

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Registered office changed on 20/04/2009 from knowstone mill knowstone south molton devon EX36 4RT (1 page)
20 April 2009Registered office changed on 20/04/2009 from knowstone mill knowstone south molton devon EX36 4RT (1 page)
4 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
20 August 2008Return made up to 24/12/07; full list of members (3 pages)
20 August 2008Return made up to 24/12/07; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (2 pages)
28 June 2007Secretary resigned (2 pages)
28 June 2007New secretary appointed (2 pages)
6 March 2007Company name changed wynne evans LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed wynne evans LIMITED\certificate issued on 06/03/07 (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
13 January 2006Return made up to 19/01/06; full list of members (7 pages)
13 January 2006Return made up to 19/01/06; full list of members (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
15 February 2005Registered office changed on 15/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
19 January 2005Incorporation (19 pages)
19 January 2005Incorporation (19 pages)