Company NameCOM - Tel Global Solutions Ltd
Company StatusDissolved
Company Number06060488
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameCOM - Tel Global Solution Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ajay Pattni
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Nether Street
London
N12 7NP
Director NameMr Chimanlal Lalji Velani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Summers Lane
Finchley
London
N12 0PU
Secretary NameMr Chimanlal Lalji Velani
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Summers Lane
Finchley
London
N12 0PU
Director NameMr Nilesh Navsaria
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Temple Gardens
Golders Green
London
NW11 0LL

Location

Registered Address284 Station Road
Harrow
Middx
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
18 April 2011Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 18 April 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Termination of appointment of Nilesh Navsaria as a director (2 pages)
28 June 2010Termination of appointment of Nilesh Navsaria as a director (2 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 300
(5 pages)
22 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 300
(5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Director's change of particulars / nilesh navsaria / 01/07/2008 (2 pages)
20 March 2009Director's Change of Particulars / nilesh navsaria / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 34, now: temple gardens; Area was: the vale, now: golders green; Post Code was: NW11 8SJ, now: NW11 0LL; Country was: , now: united kingdom (2 pages)
20 March 2009Return made up to 22/01/09; full list of members (4 pages)
20 March 2009Return made up to 22/01/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 22/01/08; full list of members (4 pages)
13 August 2008Return made up to 22/01/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from unit 3, plaza parade 29-33 ealing road wembley middlesex HA0 4YT (1 page)
8 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
8 April 2008Registered office changed on 08/04/2008 from unit 3, plaza parade 29-33 ealing road wembley middlesex HA0 4YT (1 page)
8 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2007Memorandum and Articles of Association (5 pages)
27 February 2007Memorandum and Articles of Association (5 pages)
19 February 2007Company name changed com - tel global solution LTD\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed com - tel global solution LTD\certificate issued on 19/02/07 (2 pages)
22 January 2007Incorporation (10 pages)
22 January 2007Incorporation (10 pages)