TELIRIS LIMITED
Overview
| Company Name | TELIRIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03796511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELIRIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL INTERCASTING LIMITED | Jul 05, 1999 | Jul 05, 1999 |
| POINTCLAUSE LIMITED | Jun 25, 1999 | Jun 25, 1999 |
What are the latest accounts for TELIRIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TELIRIS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jul 24, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Dimension Data Holdings Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Yang Li as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Yong as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Barney Andrew Taylor as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Paul Heard as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Cornell Cruikshank as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Andrew Brock as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Jonathan Andrew Brock as a director on May 06, 2014 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Scott Cornell Cruikshank as a director on May 06, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TELIRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LI, Yang | Director | 132 - 140 Goswell Road EC1V 7DY London Laser House | England | British | 205206330001 | |||||
| TAYLOR, Barney Andrew | Director | 132 - 140 Goswell Road EC1V 7DY London Laser House | England | British | 199377820001 | |||||
| YONG, William | Director | 132 - 140 Goswell Road EC1V 7DY London Laser House | Singapore | Singaporean | 205168510001 | |||||
| GLICKMAN, Richard Alan | Secretary | William Street Suite 1825 10038 New York 100 New York Usa | 162072400001 | |||||||
| THOMSON, James Stewart | Secretary | 3 Mead Way KT10 9HG Esher Surrey | British | 55415050001 | ||||||
| TRACHTENBERG, Marc | Secretary | Broadway NY 10006 New York 55 Usa | Other | 124986270001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROCK, Jonathan Andrew | Director | Clarke Street 2030 Vaulcuse 21a Nsw Australia | Australia | Australian | 189089980001 | |||||
| CRUIKSHANK, Scott Cornell | Director | Lake Boone Terrace Suite 200 NC 27607 Raleigh 4101 Usa | United States | American | 190228040001 | |||||
| GREY, Rupert Christopher | Director | Hampshire Cottage South Harting GU31 5LP Petersfield Hampshire | England | British | 30429000001 | |||||
| HEARD, Ian Paul | Director | Effra Road SW19 8PP London 52 United Kingdom | United Kingdom | British | 190214290001 | |||||
| HOBBS, John Neil | Director | William Street Suite 1825 10038 New York 100 New York Usa | United States | American | 162074130001 | |||||
| INGLIS, John | Director | Minster Court Mincing Lane EC3R 7DD London 3 United Kingdom | Scotland | British | 162072190001 | |||||
| LEWIS, Martyn John Dudley | Director | Minster Court Mincing Lane EC3R 7DD London 3 United Kingdom | England | British | 7277990003 | |||||
| TENCH, Jeff | Director | William Street Suite 1825 New York 100 New York 10038 Usa | Usa Colorado | American | 179011240003 | |||||
| THOMSON, James Anthony, Dr | Director | 30 Paradise Walk SW3 4JL London | British | 63388730001 | ||||||
| THOMSON, James Stewart | Director | 3 Mead Way KT10 9HG Esher Surrey | British | 55415050001 | ||||||
| TRACHTENBERG, Marc | Director | Broadway NY 10006 New York 55 Usa | Other | 124986270001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TELIRIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dimension Data Holdings Plc | Apr 06, 2016 | Waterfront Business Park Fleet Road GU51 3QT Fleet Dimension Data House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TELIRIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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