Company NameRed Telek Limited
Company StatusDissolved
Company Number07334301
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Teleki
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Secretary NameMrs Jacqueline Teleki
StatusClosed
Appointed31 October 2010(2 months, 4 weeks after company formation)
Appointment Duration11 years (closed 02 November 2021)
RoleCompany Director
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Teleki
50.00%
Ordinary B
1 at £1Peter Teleki
50.00%
Ordinary A

Financials

Year2014
Net Worth£29,051
Cash£63,534
Current Liabilities£35,249

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 October 2020Liquidators' statement of receipts and payments to 20 August 2020 (9 pages)
10 September 2019Registered office address changed from 74 Upminster Rd Hornchurch RM12 6PR to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 September 2019 (2 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
(1 page)
7 September 2019Declaration of solvency (5 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
12 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
7 August 2018Change of details for Mr Peter Teleki as a person with significant control on 30 June 2016 (2 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Notification of Jacqueline Teleki as a person with significant control on 30 June 2016 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Notification of Jacqueline Teleki as a person with significant control on 30 June 2016 (2 pages)
9 August 2017Notification of Jacqueline Teleki as a person with significant control on 9 August 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 October 2010Appointment of Mrs Jacqueline Teleki as a secretary (1 page)
31 October 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 2
(3 pages)
31 October 2010Appointment of Mrs Jacqueline Teleki as a secretary (1 page)
31 October 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 2
(3 pages)
5 August 2010Appointment of Mr Peter Teleki as a director (2 pages)
5 August 2010Appointment of Mr Peter Teleki as a director (2 pages)
3 August 2010Termination of appointment of Michael Clifford as a director (1 page)
3 August 2010Termination of appointment of Michael Clifford as a director (1 page)
3 August 2010Incorporation (21 pages)
3 August 2010Incorporation (21 pages)