TELETEXT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTELETEXT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02694814
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TELETEXT LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is TELETEXT LIMITED located?

    Registered Office Address
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TELETEXT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEVIEW UK LIMITEDMar 06, 1992Mar 06, 1992

    What are the latest accounts for TELETEXT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for TELETEXT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2022

    What are the latest filings for TELETEXT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    10 pagesWU15

    Progress report in a winding up by the court

    11 pagesWU07

    Registered office address changed from 1 Doughty Street London WC1N 2PH England to 47-49 Green Lane Northwood Middlesex HA6 3AE on Feb 09, 2024

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Registered office address changed from 192/198 Vauxhall Bridge Road London SW1V 1DX England to 1 Doughty Street London WC1N 2PH on Jun 12, 2023

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jp Secretarial Services Limited as a secretary on Oct 21, 2021

    1 pagesTM02

    Previous accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 192/198 Vauxhall Bridge Road London SW1V 1DX on May 10, 2021

    1 pagesAD01

    Termination of appointment of Phanindra Sri Manoj Kanumuri as a director on Apr 21, 2021

    1 pagesTM01

    Termination of appointment of Wayne Perks as a director on Feb 10, 2021

    1 pagesTM01

    Appointment of Mr Rameshnatha Reddy Gorla as a director on Feb 04, 2021

    2 pagesAP01

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of TELETEXT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORLA, Rameshnatha Reddy
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    IndiaIndian279326460001
    GOOCH, Barry
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    148839790001
    STANIFORTH, Julian Martin
    31 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Secretary
    31 Brambledown Road
    SM6 0TF Wallington
    Surrey
    British29876260002
    TURNER, Christopher
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    Secretary
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    British66592560001
    WICKMAN, David James
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    Secretary
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    British185262620001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    JP SECRETARIAL SERVICES LIMITED
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Secretary
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05217259
    148529130001
    ASTON, Julian Richard Paul
    27 Chessington Avenue
    N3 3DR London
    Director
    27 Chessington Avenue
    N3 3DR London
    EnglandBritish60250570001
    BELL, Marc Antony Nicolas
    4 Ash Grange
    Billington Road
    LU7 4TJ Leighton Buzzard
    Bedfordshire
    Director
    4 Ash Grange
    Billington Road
    LU7 4TJ Leighton Buzzard
    Bedfordshire
    British98679320001
    BROWN, Graham Roger
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish111137550001
    CHIPP, David Allan
    2 Wilton Court
    59-60 Eccleston Square
    SW1V 1PH London
    Director
    2 Wilton Court
    59-60 Eccleston Square
    SW1V 1PH London
    British34591090001
    COOPER, Martin Paxton
    Clare Cottage
    Duck Street, Cattistock
    DT2 0JH Dorchester
    Dorset
    Director
    Clare Cottage
    Duck Street, Cattistock
    DT2 0JH Dorchester
    Dorset
    British40815150001
    FARMER, Howard Malcolm
    20 Greville Avenue
    Selsdon
    CR2 8NL South Croydon
    Surrey
    Director
    20 Greville Avenue
    Selsdon
    CR2 8NL South Croydon
    Surrey
    British28834820001
    GEORGIOU, George
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    Director
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    CyprusBritish189393140001
    GILBERT, Roger Neill
    8a Chaddesley Glen
    Canford Cliffs
    BH13 7PF Poole
    Dorset
    Director
    8a Chaddesley Glen
    Canford Cliffs
    BH13 7PF Poole
    Dorset
    British10438800005
    GILBERT, Roger Neil
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    Director
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    British10438800003
    GILCHRIST, Roderick John
    14 Pembroke Square
    W8 London
    Director
    14 Pembroke Square
    W8 London
    British36253010001
    HENDY, Jane Elizabeth
    566 Chiswick High Road
    W4 5TS London
    10 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5TS London
    10 Chiswick Park
    United KingdomBritish166627060001
    HOLME, John Edward
    3 Solent Road
    NW6 1TP London
    Director
    3 Solent Road
    NW6 1TP London
    British33637810001
    HUBBLE, Nicholas Peter
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish116836520001
    JIANG, Liyue
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    Director
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    EnglandBritish190580040001
    JOHNSON, Neil David
    37 Ellerton Road
    SW18 3NQ Wandsworth
    Director
    37 Ellerton Road
    SW18 3NQ Wandsworth
    United KingdomBritish184456190001
    KANUMURI, Phanindra Sri Manoj
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    IndiaAmerican218517790001
    LAWSON, Lawrence Anthony
    12 Bushwood Road
    TW9 3BQ Kew
    Surrey
    Director
    12 Bushwood Road
    TW9 3BQ Kew
    Surrey
    British28503860002
    LETCHER, Christopher John
    Chiswick Park
    566 Chiswick High Road
    W4 5TS London
    10
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5TS London
    10
    United KingdomBritish32961020005
    LOVELACE, Graham John
    60 Thames Close
    TW12 2ET Hampton
    Middlesex
    Director
    60 Thames Close
    TW12 2ET Hampton
    Middlesex
    British50887460001
    MACLENNAN, Murdoch
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    1 Onslow Mews West
    South Kensington
    SW7 3AF London
    United KingdomBritish33352050002
    MAYNARD, Gordon
    49 Woodstock Avenue
    W13 9UQ London
    Director
    49 Woodstock Avenue
    W13 9UQ London
    United KingdomBritish45615520001
    PATEL, Nishma
    Flat 13 40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    Director
    Flat 13 40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    British95794160001
    PERKS, Wayne
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandBritish197459660001
    SAGE, John George Patrick
    4 Ridge Way
    RH17 7AQ Haywards Heath
    West Sussex
    Director
    4 Ridge Way
    RH17 7AQ Haywards Heath
    West Sussex
    British70382170002
    SAINSBURY, Tom Alexander
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    Director
    137-144 High Holborn
    WC1V 6PW London
    9th Floor Holborn Tower
    EnglandBritish197460100001
    SANDERS, Victoria Katherine
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish138109640001
    SERJEANT, James Prosper
    221 Westbourne Grove
    W11 2SE London
    Director
    221 Westbourne Grove
    W11 2SE London
    EnglandBritish47885490003
    STANIFORTH, Julian Martin
    31 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Director
    31 Brambledown Road
    SM6 0TF Wallington
    Surrey
    British29876260002

    Who are the persons with significant control of TELETEXT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Travel Services Limited
    Al Maktoum Road
    P O Box 1961
    Deira
    Al Futtaim Tower
    Dubai
    United Arab Emirates
    Apr 16, 2016
    Al Maktoum Road
    P O Box 1961
    Deira
    Al Futtaim Tower
    Dubai
    United Arab Emirates
    Yes
    Legal FormInternational Company
    Country RegisteredDubai, U.A.E.
    Legal AuthorityRas Al Khaimah Free Trade Zone Authority - Government Of Ras Al Khaimah
    Place RegisteredRegister Of International Companies
    Registration NumberIc20140206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nagabhushanam Kalapala
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    Apr 06, 2016
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    No
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TELETEXT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2025Conclusion of winding up
    May 02, 2023Petition date
    Feb 11, 2026Due to be dissolved on
    Sep 06, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    Ashok K Bhardwaj
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    practitioner
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0