TELCO GLOBAL DISTRIBUTION LIMITED
Overview
| Company Name | TELCO GLOBAL DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04353844 |
| 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 TELCO GLOBAL DISTRIBUTION LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TELCO GLOBAL DISTRIBUTION LIMITED located?
| Registered Office Address | Soapworks Ordsall Lane M5 3TT Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELCO GLOBAL DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELCO DISTRIBUTION LIMITED | Jan 28, 2002 | Jan 28, 2002 |
| FLATMINE LIMITED | Jan 16, 2002 | Jan 16, 2002 |
What are the latest accounts for TELCO GLOBAL DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TELCO GLOBAL DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Phil John Eayres as a director on Mar 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Ferry as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 11 Evesham Street London W11 4AR | 1 pages | AD02 | ||||||||||
Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on Apr 01, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Telco Holdings Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Tristia Adele Harrison on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Kate Ferry as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Tristia Adele Harrison as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Simon Morris as a director on Feb 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of TELCO GLOBAL DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Tim | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | 149639710001 | |||||||
| EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 280803240001 | |||||
| HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| KATZ, Anthony | Secretary | 95 The Ridgeway NW11 9RX London | British | 34544410002 | ||||||
| KAZENEH, Shamim | Secretary | 36 Dairyman Close NW2 1EP London | British | 125719750001 | ||||||
| MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 147075490001 | |||||||
| MCDOUGALL, Ian Paul, Mr. | Secretary | 39 Manor Road Old Moulsham CM2 0EP Chelmsford Essex | British | 68817460002 | ||||||
| O'GORMAN, Timothy Joseph Gerard | Secretary | 5 High Oaks Road AL8 7BJ Welwyn Garden City Hertfordshire | British | 55241590004 | ||||||
| PATON, Daryl Marc | Secretary | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EL MOKADEM, Ian Ramsey Safwat | Director | SW15 | British | 76945410002 | ||||||
| FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 243737680001 | |||||
| GRATT, Asher Anchel | Director | 24 Gilda Crescent N16 6JP London | England | British | 4281240001 | |||||
| KATZ, Anthony | Director | 95 The Ridgeway NW11 9RX London | England | British | 34544410002 | |||||
| LANGSTAFF, Nigel Jeremy | Director | 21 Townsend Road TW9 1XH Richmond Surrey | England | British | 57344290002 | |||||
| LEBRECHT, Bernard Janus | Director | 13 Broom Lane Salford M7 4EQ Manchester Lancashire | United Kingdom | English | 142802040001 | |||||
| LECLERCQ, Raymond Charles Alexandre | Director | Charlecombe Devenish Road Sunningdale SL5 9QT Ascot Berkshire | United Kingdom | French | 255289860001 | |||||
| MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 40239070007 | |||||
| MUMCUOGLU, Engin, Dr | Director | 19 Grovelands Road Palmers Green N13 4RJ London | British | 91631180001 | ||||||
| PATON, Daryl Marc | Director | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British | 104564540001 | |||||
| THOMAS, James | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 106656220001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TELCO GLOBAL DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telco Holdings Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TELCO GLOBAL DISTRIBUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Mar 20, 2003 Delivered On Mar 25, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 39013480 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
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