TELEGIFTCARD LIMITED
Overview
Company Name | TELEGIFTCARD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04552318 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TELEGIFTCARD LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TELEGIFTCARD LIMITED located?
Registered Office Address | 19 Peter'S Close Prestwood HP16 9ET Great Missenden Bucks. |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELEGIFTCARD LIMITED?
Company Name | From | Until |
---|---|---|
EVISION EUROPE LIMITED | Oct 03, 2002 | Oct 03, 2002 |
What are the latest accounts for TELEGIFTCARD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for TELEGIFTCARD LIMITED?
Annual Return |
|
---|
What are the latest filings for TELEGIFTCARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Termination of appointment of Carol Tythe as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * College House 17 King Edwards Road Ruislip Middlesex HA4 7AE* on Jul 03, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Amended accounts made up to Apr 30, 2010 | 6 pages | AAMD | ||||||||||
Statement of capital following an allotment of shares on Mar 04, 2011
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Geoffrey Jacobs as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 03, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Appointment of Carol Ann Tythe as a director | 1 pages | AP01 | ||||||||||
Annual return made up to Oct 03, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Neil Jonathan Alec Beveridge on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of TELEGIFTCARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEVERIDGE, Neil Jonathan Alec | Director | 20 Hill Close BH23 8BP Christchurch Dorset | United Kingdom | British | Software Developer | 125603860001 | ||||
HOVLAND, Per | Secretary | Meadow View Sutton Road Cookham SL6 9QY Maidenhead Berkshire | British | Sales Director | 54352620002 | |||||
JACOBS, Geoffrey Alan | Secretary | 32 Fernside Avenue Mill Hill NW7 3AY London | British | 117873520001 | ||||||
TURNER, Valerie Anne | Secretary | 99 Greenham Road RG14 7JE Newbury Berkshire | British | 61919120001 | ||||||
PRIBUS CONSULTANCY LTD | Secretary | The Rafters 32 Fernside Avenue Mill Hill NW7 3AY London | 97522400001 | |||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
COLEMAN, John William | Director | 130 Prestonfield Milngavie G62 7QA Glasgow | Scotland | British | Director | 52611620001 | ||||
HOVLAND, Per | Director | Meadow View Sutton Road Cookham SL6 9QY Maidenhead Berkshire | British | Company Director | 54352620002 | |||||
TURNER, David Charles | Director | 99 Greenham Road RG14 7JE Newbury Berkshire | England | British | Chartered Accountant | 56206510001 | ||||
TYTHE, Carol Ann | Director | Bakers Wood UB9 4BJ Denham Treetops Middlesex | United Kingdom | British | Director | 5775160001 | ||||
TYTHE, John Harvey | Director | Bakers Wood Denham UB9 4LF Uxbridge Treetops Middlesex | British | Co Director | 129653090001 | |||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
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