Company NameEuromoney Telcap Limited
Company StatusDissolved
Company Number05503148
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NameShelfco (No. 3103) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(2 months after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2010)
RoleCompany Director
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(2 months after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2010)
RoleCompany Director
Correspondence AddressFlat 54 Angel Southside
1 Owen Street
London
EC1V 7JW
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed08 September 2005(2 months after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,969,564

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 19/07/2010
(1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Solvency Statement dated 19/07/10 (1 page)
10 August 2010Solvency statement dated 19/07/10 (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 19/07/2010
(1 page)
26 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 17,601,046.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 17,601,046.00
(2 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 September 2009Ad 09/04/09-09/04/09 gbp si 2961159@1=2961159 gbp ic 5988053/8949212 (2 pages)
6 September 2009Ad 09/04/09-09/04/09\gbp si 2961159@1=2961159\gbp ic 5988053/8949212\ (2 pages)
6 September 2009Ad 09/04/09-09/04/09 gbp si 2961159@1=2961159 gbp ic 8949212/11910371 (2 pages)
6 September 2009Ad 09/04/09-09/04/09\gbp si 2961159@1=2961159\gbp ic 8949212/11910371\ (2 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
7 January 2009Capitals not rolled up (2 pages)
7 January 2009Capitals not rolled up (2 pages)
19 March 2008Full accounts made up to 30 September 2007 (10 pages)
19 March 2008Full accounts made up to 30 September 2007 (10 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 08/07/07; full list of members (2 pages)
20 August 2007Return made up to 08/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
9 May 2007Ad 24/04/07--------- £ si 1659914@1=1659914 £ ic 1850674/3510588 (1 page)
9 May 2007Ad 24/04/07--------- £ si 1659914@1=1659914 £ ic 1850674/3510588 (1 page)
14 November 2006Ad 26/09/06--------- £ si 1850672@1=1850672 £ ic 2/1850674 (1 page)
14 November 2006Ad 26/09/06--------- £ si 1850672@1=1850672 £ ic 2/1850674 (1 page)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
12 October 2005Accounting reference date extended from 31/01/06 to 30/09/06 (1 page)
12 October 2005Accounting reference date extended from 31/01/06 to 30/09/06 (1 page)
29 September 2005Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
29 September 2005Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Nc inc already adjusted 08/09/05 (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: lacon house theobalds road london WC1X 8RW (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: lacon house theobalds road london WC1X 8RW (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2005Director resigned (1 page)
20 September 2005Nc inc already adjusted 08/09/05 (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2005Company name changed shelfco (no. 3103) LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed shelfco (no. 3103) LIMITED\certificate issued on 08/09/05 (2 pages)
8 July 2005Incorporation (25 pages)
8 July 2005Incorporation (25 pages)