Company NameTelsoft (UK) Limited
Company StatusDissolved
Company Number06825063
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Daniel Cunningham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Nicholas Dyer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleDigital Media Specialist
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Michael Daniel Cunningham
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 10
(3 pages)
18 March 2013Termination of appointment of Nicholas Dyer as a director on 6 August 2012 (1 page)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 10
(3 pages)
18 March 2013Termination of appointment of Nicholas Dyer as a director (1 page)
14 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 November 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Nicholas Dyer on 1 February 2010 (2 pages)
12 September 2012Annual return made up to 20 February 2010 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 20 February 2010 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Nicholas Dyer on 1 February 2010 (2 pages)
12 September 2012Director's details changed for Mr Michael Daniel Cunningham on 1 February 2010 (2 pages)
12 September 2012Director's details changed for Mr Michael Daniel Cunningham on 1 February 2010 (2 pages)
12 September 2012Director's details changed for Mr Michael Daniel Cunningham on 1 February 2010 (2 pages)
12 September 2012Director's details changed for Mr Nicholas Dyer on 1 February 2010 (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 January 2012Registered office address changed from 40 Lavender Hill London SW11 5RL on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 40 Lavender Hill London SW11 5RL on 24 January 2012 (2 pages)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Full accounts made up to 28 February 2010 (13 pages)
23 June 2010Full accounts made up to 28 February 2010 (13 pages)
4 June 2010Registered office address changed from 8 - 10 Hallam Street London W1W 6JE on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 8 - 10 Hallam Street London W1W 6JE on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 8 - 10 Hallam Street London W1W 6JE on 4 June 2010 (2 pages)
20 February 2009Incorporation (16 pages)
20 February 2009Incorporation (16 pages)