Company NameTelex Ni Limited
Company StatusDissolved
Company Number08121971
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 35230Trade of gas through mains

Directors

Director NameMr Leonard Zeiderman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Telex LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Notification of Telex Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 July 2017Notification of Telex Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Telex Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(6 pages)
23 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(6 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
26 July 2012Appointment of Mr Leonard Zeiderman as a director (2 pages)
26 July 2012Appointment of Mr Leonard Zeiderman as a director (2 pages)
3 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2012Incorporation (36 pages)
28 June 2012Incorporation (36 pages)