TELELOGIC UK LIMITED
Overview
Company Name | TELELOGIC UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03951808 |
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 TELELOGIC UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TELELOGIC UK LIMITED located?
Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELELOGIC UK LIMITED?
Company Name | From | Until |
---|---|---|
TELELOGIC TECHNOLOGIES UK LIMITED | Aug 01, 2001 | Aug 01, 2001 |
TELELOGIC DOORS UK LIMITED | Nov 01, 2000 | Nov 01, 2000 |
QUALITY SYSTEMS AND SOFTWARE LIMITED | May 31, 2000 | May 31, 2000 |
QUALITY SYSTEMS AND SOFTWARE HOLDINGS LIMITED | Mar 15, 2000 | Mar 15, 2000 |
What are the latest accounts for TELELOGIC UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for TELELOGIC UK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 15, 2021 |
What are the latest filings for TELELOGIC UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jun 30, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on Oct 14, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Emma Danielle Wright as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Duncan Ferguson as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Who are the officers of TELELOGIC UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN, Alison Mary Catherine | Secretary | 76 Upper Ground SE1 9PZ London | British | 124935520001 | ||||||
WRIGHT, Emma Danielle | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited (Legal Department) United Kingdom | United Kingdom | British | Solicitor | 283008890001 | ||||
HARBY, Lucy Elaine | Secretary | 3 Beaks Hill Road Kings Norton B38 8BJ Birmingham | British | Accountant | 76042980002 | |||||
MISTRY, Nita | Secretary | 84 Stanton Road Shirley B90 2DZ Solihull | British | Accountant | 96326380002 | |||||
SHAH, Nusrat Rehana | Secretary | 19 Osborne Close OX5 1TU Kidlington Oxfordshire | British | Accountant | 72796620001 | |||||
STEVENS, Susan Elizabeth | Secretary | Southwell Cottage, The Green East End, North Leigh OX8 6PY Witney Oxfordshire | British | Company Director | 33682630004 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CLEMENTS, Andrew Paul | Director | Ibm United Kingdom Limited 76 Upper Ground SE1 9PZ London Uk Legal Department 2 United Kingdom | United Kingdom | British | Accountant | 140980050001 | ||||
COGGRAVE, Frank William | Director | The Laurels Sprigs Holly Lane Radnage HP14 4DZ High Wycombe Buckinghamshire | United Kingdom | British | Managing Director | 79401020001 | ||||
FERGUSON, Ian Duncan | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited (Legal Department) United Kingdom | United Kingdom | British | Solicitor | 137778110001 | ||||
FERGUSON, Ian Duncan | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited | United Kingdom | British | Solicitor | 137778110001 | ||||
HARBY, Lucy Elaine | Director | 3 Beaks Hill Road Kings Norton B38 8BJ Birmingham | British | Accountant | 76042980002 | |||||
HARBY, Lucy Elaine | Director | 3 Beaks Hill Road Kings Norton B38 8BJ Birmingham | British | Accountant | 76042980002 | |||||
HEWITT, Paul Anthony | Director | 1 Campbell Drive HP9 1TF Beaconsfield Buckinghamshire | England | British | Managing Director | 110937010001 | ||||
LIDBECK, Anders | Director | Lilla Back Sodra Sandby 24791 Sweden | Swedish | Ceo | 72794650001 | |||||
LIDBECK, Anders | Director | Lilla Back Sodra Sandby 24791 Sweden | Swedish | Chief Executive Officer | 72794650001 | |||||
LJUNGDAHL, Tore Ingemar | Director | Hyltaskogsvagen 124 Se-274 37 Skurup Sweden | Swedish | Cto | 66062420001 | |||||
PALADE, Mikael | Director | Skogsviksv 58 Hollviken 23 633 Sweden | Swedish | Group Treasurer | 72796410001 | |||||
ROBERTS, James Walter | Director | Tankards Loudhams Wood Lane HP8 4AP Chalfont St Giles Buckinghamshire | British | Managing Director | 36489780001 | |||||
SHAH, Nusrat Rehana | Director | 19 Osborne Close OX5 1TU Kidlington Oxfordshire | British | Accountant | 72796620001 | |||||
SHERIDAN, Paul James | Director | 203 Celebration Boulevard Kissimmee Florida 34747 Usa | British | Managing Director | 85764370001 | |||||
STEVENS, Richard John, Dr | Director | Southwell Cottage, The Green East End, North Leigh OX8 6PY Witney Oxfordshire | British | Cto | 42317750002 | |||||
STEVENS, Susan Elizabeth | Director | Southwell Cottage, The Green East End, North Leigh OX8 6PY Witney Oxfordshire | British | Company Director | 33682630004 | |||||
SUTCLIFFE, Roy | Director | 42 Sandhurst Lane Blackwater GU17 0DH Camberley Surrey | British | Director Of Professional Servi | 31359470002 | |||||
TJARNEMO, Hakan | Director | Sjovagen 22 Bunkeflostrand 23044 Sweden | Swedish | Chief Finance Officer | 72795780001 | |||||
WILSON, Stephen David | Director | Grange Lodge 86 Heath Road GU31 4EL Petersfield Hampshire | England | British | Director Of Finance | 80682720001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TELELOGIC UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Business Machines Corporation | Apr 06, 2016 | Armonk New York New Orchard Road Ny 10504 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TELELOGIC UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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