Company NameC Hear (UK) Limited
Company StatusDissolved
Company Number05464866
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date8 May 2010 (13 years, 11 months ago)
Previous NameTell U Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameRajesh Tanna
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleAccountant
Correspondence Address124 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameVithaldas Tanna
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address124 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Secretary NameRajesh Tanna
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleAccountant
Correspondence Address124 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 May 2010Final Gazette dissolved following liquidation (1 page)
8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
8 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
8 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-12
(1 page)
24 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Registered office changed on 02/09/2008 from 11 plough yard bishopsgate london EC2A 3LP (1 page)
2 September 2008Registered office changed on 02/09/2008 from 11 plough yard bishopsgate london EC2A 3LP (1 page)
15 July 2007Return made up to 26/05/07; full list of members (7 pages)
15 July 2007Return made up to 26/05/07; full list of members (7 pages)
18 December 2006Return made up to 26/05/06; full list of members (7 pages)
18 December 2006Return made up to 26/05/06; full list of members (7 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
18 July 2005Company name changed tell u LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed tell u LIMITED\certificate issued on 18/07/05 (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Incorporation (31 pages)
26 May 2005Incorporation (31 pages)