Company NameTelenergy Co. Limited
Company StatusDissolved
Company Number07545754
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeszek Lisicki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 February 2011(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX

Contact

Telephone020 74713500
Telephone regionLondon

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Turnover£6,250
Net Worth-£285
Cash£165
Current Liabilities£1,933

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
6 January 2014Total exemption full accounts made up to 28 February 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 28 February 2013 (8 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Termination of appointment of Paul Manley as a director (2 pages)
9 March 2011Appointment of Leszek Lisicki as a director (3 pages)
9 March 2011Appointment of Leszek Lisicki as a director (3 pages)
9 March 2011Termination of appointment of Paul Manley as a director (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)