Popes Drive
Finchley
London
N3 1QF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Telex LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 July 2017 | Notification of Telex Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Telex Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Telex Limited as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
19 June 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 July 2012 | Appointment of Mr Leonard Zeiderman as a director (2 pages) |
26 July 2012 | Appointment of Mr Leonard Zeiderman as a director (2 pages) |
3 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 June 2012 | Incorporation (36 pages) |
28 June 2012 | Incorporation (36 pages) |