TELECAST COMMUNICATIONS (OVERSEAS) LTD

TELECAST COMMUNICATIONS (OVERSEAS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTELECAST COMMUNICATIONS (OVERSEAS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03507387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TELECAST COMMUNICATIONS (OVERSEAS) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TELECAST COMMUNICATIONS (OVERSEAS) LTD located?

    Registered Office Address
    C/O Paul Mckenna Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of TELECAST COMMUNICATIONS (OVERSEAS) LTD?

    Previous Company Names
    Company NameFromUntil
    FANULTRA LIMITEDFeb 10, 1998Feb 10, 1998

    What are the latest accounts for TELECAST COMMUNICATIONS (OVERSEAS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TELECAST COMMUNICATIONS (OVERSEAS) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TELECAST COMMUNICATIONS (OVERSEAS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Statement of capital following an allotment of shares on Jun 29, 2015

    • Capital: GBP 4,000
    4 pagesSH01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Ashok Makanji as a secretary on Dec 15, 2014

    1 pagesTM02

    Appointment of Steven Moster as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Paul Brian Dykstra as a director on Dec 03, 2014

    1 pagesTM01

    Appointment of Mr Paul Mckenna as a secretary on Dec 15, 2014

    2 pagesAP03

    Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on Dec 15, 2014

    1 pagesAD01

    Appointment of Ashok Makanji as a secretary on Sep 16, 2014

    2 pagesAP03

    Appointment of Mr Nicholas John Marshall as a director on Sep 16, 2014

    2 pagesAP01

    Appointment of Ellen Marie Ingersoll as a director on Sep 16, 2014

    2 pagesAP01

    Appointment of Paul Brian Dykstra as a director on Sep 16, 2014

    2 pagesAP01

    Termination of appointment of Munir Akberali Samji as a director on Sep 16, 2014

    1 pagesTM01

    Termination of appointment of Ashok Makanji as a director on Sep 16, 2014

    1 pagesTM01

    Termination of appointment of Ashok Makanji as a secretary on Sep 16, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of TELECAST COMMUNICATIONS (OVERSEAS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENNA, Paul
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Secretary
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    193462920001
    INGERSOLL, Ellen Marie
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    United StatesAmerican118864140001
    MARSHALL, Nicholas John
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    EnglandBritish20708530004
    MOSTER, Steven
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    United StatesAmerican193607710001
    COOK, Russell John
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    Secretary
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    British64676640001
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Secretary
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    British38937270002
    DAY, Christopher Alexander Coryton
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    Secretary
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    British92047820001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    British73989530001
    MAKANJI, Ashok
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Secretary
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    191999240001
    MAKANJI, Ashok
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    Secretary
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    British120367360001
    PATEL, Daxshaben
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    Secretary
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    British96045520001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Secretary
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    British86839080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEDDOW, Charles Edward Kenneth
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    Director
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    United KingdomBritish132281430001
    BREEN, Michael John
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    Director
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    EnglandEnglish8442840002
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Director
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    British38937270002
    DAY, Barry David
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    EnglandBritish57937960001
    DYKSTRA, Paul Brian
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    UsaAmerican118864330001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritish45171010001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    EnglandBritish73989530001
    MAKANJI, Ashok
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    Director
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    United KingdomBritish120367360001
    MARSHALL, Nicholas John
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    EnglandBritish20708530004
    SAMJI, Munir Akberali
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    Director
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    United KingdomUnited Kingdom119498620001
    WATTS, Michael
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    Director
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    British133568510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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