Company NameTelecom Investment And Services Limited
Company StatusDissolved
Company Number05455557
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Dyiana D'Amiral
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(2 months after company formation)
Appointment Duration11 years, 2 months (closed 27 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Secretary NameMrs Tania Georgieva Tickner
NationalityBritish
StatusClosed
Appointed03 August 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 27 September 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Ravenswood Avenue
West Wickham
Kent
BR4 0PN
Director NameTania Georgieva Alexieva
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBulgarian
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleEstate Agent
Correspondence Address39 Ravenswood Avenue
West Wickham
Kent
BR4 0PN
Secretary NameRuska Toneva Naydenova
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Guildersfield Road
Streatham
London
SW16 5LS

Location

Registered AddressFlat 5 1 Heathhurst Road
South Croydon
Surrey
CR2 0BB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

10 at £1Ivan Todorov
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
15 September 2014Director's details changed for Dyiana Crosbie on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Dyiana Crosbie on 15 September 2014 (2 pages)
28 May 2014Director's details changed for Dyiana Crosbie on 30 September 2013 (2 pages)
28 May 2014Register inspection address has been changed from 35 Guildersfield Road London SW16 5LS United Kingdom (1 page)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 May 2014Director's details changed for Dyiana Crosbie on 30 September 2013 (2 pages)
28 May 2014Secretary's details changed for Tania Georgieva Tickner on 30 May 2013 (1 page)
28 May 2014Register inspection address has been changed from 35 Guildersfield Road London SW16 5LS United Kingdom (1 page)
28 May 2014Secretary's details changed for Tania Georgieva Tickner on 30 May 2013 (1 page)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
30 October 2013Registered office address changed from Flat 1 5 Blunt Road South Croydon Surrey CR2 7PA United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Flat 1 5 Blunt Road South Croydon Surrey CR2 7PA United Kingdom on 30 October 2013 (1 page)
25 June 2013Registered office address changed from 35 Guildersfield Road Streatham London SW16 5LS on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 35 Guildersfield Road Streatham London SW16 5LS on 25 June 2013 (1 page)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Dyiana Crosbie on 30 September 2012 (2 pages)
22 May 2013Director's details changed for Dyiana Crosbie on 30 September 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 October 2012Secretary's details changed for Tania Georgieva Alexieva on 17 October 2012 (1 page)
23 October 2012Secretary's details changed for Tania Georgieva Alexieva on 17 October 2012 (1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Tania Georgieva Alexieva on 16 January 2012 (1 page)
22 May 2012Secretary's details changed for Tania Georgieva Alexieva on 16 January 2012 (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 May 2010Register inspection address has been changed (1 page)
22 May 2010Register inspection address has been changed (1 page)
28 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
29 June 2006Return made up to 18/05/06; full list of members (2 pages)
29 June 2006Return made up to 18/05/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)