Company NameTeocom Limited
Company StatusDissolved
Company Number06724671
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Howard Paul Robert
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Acorn Grove
Kingswood Court
Tadworth
Surrey
KT20 6QT
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2009(3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 June 2011)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address19 Elgin Road
Ballsbridge
Dublin 4
Irish
Director NameMarc Mathys
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed16 January 2009(3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 June 2011)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressDufourstrasse 134
Zurich
8008
Switzerland
Director NameLawrence Daniel O'Neill
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2009(3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 June 2011)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressThe Grange
Newcastle
County Wicklow
Ireland
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2008(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,912
Cash£946
Current Liabilities£3,280

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 50,000
(6 pages)
15 February 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 50,000
(6 pages)
14 February 2010Director's details changed for Marc Mathys on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page)
14 February 2010Director's details changed for Lawrence Daniel O'neill on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Lawrence Daniel O'neill on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr. Howard Paul Robert on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Marc Mathys on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr. Howard Paul Robert on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page)
14 February 2010Director's details changed for Tony Kilduff on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr. Howard Paul Robert on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Tony Kilduff on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Tony Kilduff on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page)
14 February 2010Director's details changed for Lawrence Daniel O'neill on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Marc Mathys on 1 October 2009 (2 pages)
30 April 2009Director appointed lawrence daniel o'neill (2 pages)
30 April 2009Director appointed tony kilduff (2 pages)
30 April 2009Director appointed marc mathys (2 pages)
30 April 2009Director appointed marc mathys (2 pages)
30 April 2009Director appointed tony kilduff (2 pages)
30 April 2009Director appointed lawrence daniel o'neill (2 pages)
20 October 2008S-div (1 page)
20 October 2008S-div (1 page)
20 October 2008Resolutions
  • RES13 ‐ Sub division 15/10/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Sub division 15/10/2008
(1 page)
15 October 2008Incorporation (13 pages)
15 October 2008Incorporation (13 pages)