Company NameTunstel Limited
Company StatusDissolved
Company Number08882489
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard John Andrew Van Den Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 211 2 Lansdowne Row
London
W1J 6HL
Secretary NameArgon Telecom Services Limited (Corporation)
StatusClosed
Appointed18 June 2014(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 30 August 2016)
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2014(same day as company formation)
Correspondence Address7th Floor 90
High Holborn
London
WC1V 6XX

Location

Registered Address93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stephen William Norton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Termination of appointment of Olswang Cosec Limited as a secretary on 18 June 2014 (1 page)
5 March 2015Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 93-95 Gloucester Place London W1U 6JQ on 5 March 2015 (1 page)
5 March 2015Appointment of Argon Telecom Services Limited as a secretary on 18 June 2014 (2 pages)
5 March 2015Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 93-95 Gloucester Place London W1U 6JQ on 5 March 2015 (1 page)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 93-95 Gloucester Place London W1U 6JQ on 5 March 2015 (1 page)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Appointment of Argon Telecom Services Limited as a secretary on 18 June 2014 (2 pages)
5 March 2015Termination of appointment of Olswang Cosec Limited as a secretary on 18 June 2014 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(43 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(43 pages)