TELIRIS LIMITED

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

    Company NameTELIRIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03796511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TELIRIS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TELIRIS LIMITED located?

    Registered Office Address
    Laser House
    132 - 140 Goswell Road
    EC1V 7DY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TELIRIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL INTERCASTING LIMITEDJul 05, 1999Jul 05, 1999
    POINTCLAUSE LIMITEDJun 25, 1999Jun 25, 1999

    What are the latest accounts for TELIRIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TELIRIS LIMITED?

    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

    legacy

    2 pagesSH20

    Statement of capital on Jul 24, 2017

    • Capital: GBP 0.02
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 24/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Notification of Dimension Data Holdings Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a small company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 102,000
    SH01

    Appointment of Mr Yang Li as a director on Feb 10, 2016

    2 pagesAP01

    Appointment of Mr William Yong as a director on Feb 10, 2016

    2 pagesAP01

    Appointment of Mr Barney Andrew Taylor as a director on Feb 10, 2016

    2 pagesAP01

    Termination of appointment of Ian Paul Heard as a director on Feb 10, 2016

    1 pagesTM01

    Termination of appointment of Scott Cornell Cruikshank as a director on Feb 10, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Andrew Brock as a director on Feb 10, 2016

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

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

    8 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 102,000
    SH01

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

    7 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 102,000
    SH01

    Appointment of Jonathan Andrew Brock as a director on May 06, 2014

    2 pagesAP01

    Registered office address changed from 1 Swan Lane London EC4R 3TN England to Laser House 132 - 140 Goswell Road London EC1V 7DY on Aug 18, 2014

    1 pagesAD01

    Appointment of Scott Cornell Cruikshank as a director on May 06, 2014

    2 pagesAP01

    Who are the officers of TELIRIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Yang
    132 - 140 Goswell Road
    EC1V 7DY London
    Laser House
    Director
    132 - 140 Goswell Road
    EC1V 7DY London
    Laser House
    EnglandBritish205206330001
    TAYLOR, Barney Andrew
    132 - 140 Goswell Road
    EC1V 7DY London
    Laser House
    Director
    132 - 140 Goswell Road
    EC1V 7DY London
    Laser House
    EnglandBritish199377820001
    YONG, William
    132 - 140 Goswell Road
    EC1V 7DY London
    Laser House
    Director
    132 - 140 Goswell Road
    EC1V 7DY London
    Laser House
    SingaporeSingaporean205168510001
    GLICKMAN, Richard Alan
    William Street
    Suite 1825
    10038 New York
    100
    New York
    Usa
    Secretary
    William Street
    Suite 1825
    10038 New York
    100
    New York
    Usa
    162072400001
    THOMSON, James Stewart
    3 Mead Way
    KT10 9HG Esher
    Surrey
    Secretary
    3 Mead Way
    KT10 9HG Esher
    Surrey
    British55415050001
    TRACHTENBERG, Marc
    Broadway
    NY 10006 New York
    55
    Usa
    Secretary
    Broadway
    NY 10006 New York
    55
    Usa
    Other124986270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROCK, Jonathan Andrew
    Clarke Street
    2030 Vaulcuse
    21a
    Nsw
    Australia
    Director
    Clarke Street
    2030 Vaulcuse
    21a
    Nsw
    Australia
    AustraliaAustralian189089980001
    CRUIKSHANK, Scott Cornell
    Lake Boone Terrace
    Suite 200
    NC 27607 Raleigh
    4101
    Usa
    Director
    Lake Boone Terrace
    Suite 200
    NC 27607 Raleigh
    4101
    Usa
    United StatesAmerican190228040001
    GREY, Rupert Christopher
    Hampshire Cottage
    South Harting
    GU31 5LP Petersfield
    Hampshire
    Director
    Hampshire Cottage
    South Harting
    GU31 5LP Petersfield
    Hampshire
    EnglandBritish30429000001
    HEARD, Ian Paul
    Effra Road
    SW19 8PP London
    52
    United Kingdom
    Director
    Effra Road
    SW19 8PP London
    52
    United Kingdom
    United KingdomBritish190214290001
    HOBBS, John Neil
    William Street
    Suite 1825
    10038 New York
    100
    New York
    Usa
    Director
    William Street
    Suite 1825
    10038 New York
    100
    New York
    Usa
    United StatesAmerican162074130001
    INGLIS, John
    Minster Court
    Mincing Lane
    EC3R 7DD London
    3
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7DD London
    3
    United Kingdom
    ScotlandBritish162072190001
    LEWIS, Martyn John Dudley
    Minster Court
    Mincing Lane
    EC3R 7DD London
    3
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7DD London
    3
    United Kingdom
    EnglandBritish7277990003
    TENCH, Jeff
    William Street
    Suite 1825
    New York
    100
    New York 10038
    Usa
    Director
    William Street
    Suite 1825
    New York
    100
    New York 10038
    Usa
    Usa ColoradoAmerican179011240003
    THOMSON, James Anthony, Dr
    30 Paradise Walk
    SW3 4JL London
    Director
    30 Paradise Walk
    SW3 4JL London
    British63388730001
    THOMSON, James Stewart
    3 Mead Way
    KT10 9HG Esher
    Surrey
    Director
    3 Mead Way
    KT10 9HG Esher
    Surrey
    British55415050001
    TRACHTENBERG, Marc
    Broadway
    NY 10006 New York
    55
    Usa
    Director
    Broadway
    NY 10006 New York
    55
    Usa
    Other124986270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TELIRIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dimension Data Holdings Plc
    Waterfront Business Park
    Fleet Road
    GU51 3QT Fleet
    Dimension Data House
    England
    Apr 06, 2016
    Waterfront Business Park
    Fleet Road
    GU51 3QT Fleet
    Dimension Data House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England & Wales
    Registration Number3704278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TELIRIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 14, 2010
    Delivered On Jan 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent security deposit deed.
    Persons Entitled
    • Market Building Limited and the London Underwriting Centre Limited
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    • Apr 15, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 10, 2009
    Delivered On Sep 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Loan and security agreement
    Created On Apr 18, 2008
    Delivered On May 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any credit party to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral meaning all of the right title and interest in and to all goods, accounts, equipment, see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 18, 2008
    Delivered On May 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)

    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