Hanworth
Feltham
Middlesex
TW13 6QH
Director Name | Mr Paul Havel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wood End Way Northolt UB5 4QD |
Secretary Name | Jayanta Gosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 November 2011) |
Role | Company Executive |
Correspondence Address | 8 Hounslow Road London TW13 6QH |
Secretary Name | Roxborough Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Gormley House Waxlow Road Park Royal London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
22 June 2010 | Registered office address changed from Westgate House West Gate Ealing London W5 1YY on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Westgate House West Gate Ealing London W5 1YY on 22 June 2010 (2 pages) |
11 January 2010 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH United Kingdom on 11 January 2010 (1 page) |
15 June 2009 | Accounts made up to 30 April 2009 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
23 May 2009 | Company name changed telecom group international PLC\certificate issued on 28/05/09 (2 pages) |
23 May 2009 | Company name changed telecom group international PLC\certificate issued on 28/05/09 (2 pages) |
13 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
10 June 2008 | Appointment Terminated Secretary roxborough secretarial services LIMITED (1 page) |
10 June 2008 | Secretary appointed jayanta gosh (2 pages) |
10 June 2008 | Appointment terminated secretary roxborough secretarial services LIMITED (1 page) |
10 June 2008 | Secretary appointed jayanta gosh (2 pages) |
1 April 2008 | Incorporation (16 pages) |
1 April 2008 | Incorporation (16 pages) |