TELETEXT LIMITED
Overview
| Company Name | TELETEXT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02694814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELETEXT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEVIEW UK LIMITED | Mar 06, 1992 | Mar 06, 1992 |
What are the latest accounts for TELETEXT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for TELETEXT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 19, 2022 |
What are the latest filings for TELETEXT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 10 pages | WU15 | ||
Progress report in a winding up by the court | 11 pages | WU07 | ||
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 pages | AD01 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Jp Secretarial Services Limited as a secretary on Oct 21, 2021 | 1 pages | TM02 | ||
Previous accounting period extended from Oct 31, 2020 to Apr 30, 2021 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Phanindra Sri Manoj Kanumuri as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Wayne Perks as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr Rameshnatha Reddy Gorla as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TELETEXT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GORLA, Rameshnatha Reddy | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex | India | Indian | 279326460001 | |||||||||
| GOOCH, Barry | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | 148839790001 | |||||||||||
| STANIFORTH, Julian Martin | Secretary | 31 Brambledown Road SM6 0TF Wallington Surrey | British | 29876260002 | ||||||||||
| TURNER, Christopher | Secretary | The Old House Ripley Road, East Clandon GU4 7SF Guildford Surrey | British | 66592560001 | ||||||||||
| WICKMAN, David James | Secretary | 137-144 High Holborn WC1V 6PW London 9th Floor Holborn Tower | British | 185262620001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| JP SECRETARIAL SERVICES LIMITED | Secretary | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom |
| 148529130001 | ||||||||||
| ASTON, Julian Richard Paul | Director | 27 Chessington Avenue N3 3DR London | England | British | 60250570001 | |||||||||
| BELL, Marc Antony Nicolas | Director | 4 Ash Grange Billington Road LU7 4TJ Leighton Buzzard Bedfordshire | British | 98679320001 | ||||||||||
| BROWN, Graham Roger | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 111137550001 | |||||||||
| CHIPP, David Allan | Director | 2 Wilton Court 59-60 Eccleston Square SW1V 1PH London | British | 34591090001 | ||||||||||
| COOPER, Martin Paxton | Director | Clare Cottage Duck Street, Cattistock DT2 0JH Dorchester Dorset | British | 40815150001 | ||||||||||
| FARMER, Howard Malcolm | Director | 20 Greville Avenue Selsdon CR2 8NL South Croydon Surrey | British | 28834820001 | ||||||||||
| GEORGIOU, George | Director | 137-144 High Holborn WC1V 6PW London 9th Floor Holborn Tower | Cyprus | British | 189393140001 | |||||||||
| GILBERT, Roger Neill | Director | 8a Chaddesley Glen Canford Cliffs BH13 7PF Poole Dorset | British | 10438800005 | ||||||||||
| GILBERT, Roger Neil | Director | 16 The Chenies Petts Wood BR6 0ED Orpington Kent | British | 10438800003 | ||||||||||
| GILCHRIST, Roderick John | Director | 14 Pembroke Square W8 London | British | 36253010001 | ||||||||||
| HENDY, Jane Elizabeth | Director | 566 Chiswick High Road W4 5TS London 10 Chiswick Park | United Kingdom | British | 166627060001 | |||||||||
| HOLME, John Edward | Director | 3 Solent Road NW6 1TP London | British | 33637810001 | ||||||||||
| HUBBLE, Nicholas Peter | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 116836520001 | |||||||||
| JIANG, Liyue | Director | 137-144 High Holborn WC1V 6PW London 9th Floor Holborn Tower | England | British | 190580040001 | |||||||||
| JOHNSON, Neil David | Director | 37 Ellerton Road SW18 3NQ Wandsworth | United Kingdom | British | 184456190001 | |||||||||
| KANUMURI, Phanindra Sri Manoj | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | India | American | 218517790001 | |||||||||
| LAWSON, Lawrence Anthony | Director | 12 Bushwood Road TW9 3BQ Kew Surrey | British | 28503860002 | ||||||||||
| LETCHER, Christopher John | Director | Chiswick Park 566 Chiswick High Road W4 5TS London 10 | United Kingdom | British | 32961020005 | |||||||||
| LOVELACE, Graham John | Director | 60 Thames Close TW12 2ET Hampton Middlesex | British | 50887460001 | ||||||||||
| MACLENNAN, Murdoch | Director | 1 Onslow Mews West South Kensington SW7 3AF London | United Kingdom | British | 33352050002 | |||||||||
| MAYNARD, Gordon | Director | 49 Woodstock Avenue W13 9UQ London | United Kingdom | British | 45615520001 | |||||||||
| PATEL, Nishma | Director | Flat 13 40 Eastcote Road HA5 1DH Pinner Middlesex | British | 95794160001 | ||||||||||
| PERKS, Wayne | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | England | British | 197459660001 | |||||||||
| SAGE, John George Patrick | Director | 4 Ridge Way RH17 7AQ Haywards Heath West Sussex | British | 70382170002 | ||||||||||
| SAINSBURY, Tom Alexander | Director | 137-144 High Holborn WC1V 6PW London 9th Floor Holborn Tower | England | British | 197460100001 | |||||||||
| SANDERS, Victoria Katherine | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 138109640001 | |||||||||
| SERJEANT, James Prosper | Director | 221 Westbourne Grove W11 2SE London | England | British | 47885490003 | |||||||||
| STANIFORTH, Julian Martin | Director | 31 Brambledown Road SM6 0TF Wallington Surrey | British | 29876260002 |
Who are the persons with significant control of TELETEXT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travel Services Limited | Apr 16, 2016 | Al Maktoum Road P O Box 1961 Deira Al Futtaim Tower Dubai United Arab Emirates | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nagabhushanam Kalapala | Apr 06, 2016 | Green Lane HA6 3AE Northwood 47-49 Middlesex | No | ||||||||||
Nationality: Indian Country of Residence: India | |||||||||||||
Natures of Control
| |||||||||||||
Does TELETEXT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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