TEL GANIM DEVELOPMENTS LIMITED

TEL GANIM DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEL GANIM DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05164636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEL GANIM DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is TEL GANIM DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEL GANIM DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for TEL GANIM DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 28, 2017 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017

    2 pagesCH01

    Director's details changed for Mr Stephen Richards Daniels on Jun 19, 2017

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 03, 2017

    • Capital: GBP 7,500
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    £42500 cancelled from share prem a/c 17/01/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Frank Scanlon as a director on Jan 09, 2017

    1 pagesTM01

    Termination of appointment of Nigel Terry Fee as a director on Jan 09, 2017

    1 pagesTM01

    Director's details changed for Frank Scanlon on Nov 25, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Secretary's details changed

    1 pagesCH04

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 11, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Appointment of Mr Stephen Richards Daniels as a director

    2 pagesAP01

    Termination of appointment of Steven Oliver as a director

    1 pagesTM01

    Who are the officers of TEL GANIM DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    DANIELS, Stephen Richards
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritishAssistant Director169576160001
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    FEE, Nigel Terry
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    Director
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    United KingdomBritishCompany Director83070690001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector4498880001
    LEWIS, Geoffrey Richard
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    Director
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    United KingdomBritishCompany Director8236620002
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    OLIVER, Steven Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDivisional Director116735110002
    SCANLON, Frank
    22 The Limes
    Hayley Green
    RG42 6DH Warfield
    Bleanaskill
    Berkshire
    United Kingdom
    Director
    22 The Limes
    Hayley Green
    RG42 6DH Warfield
    Bleanaskill
    Berkshire
    United Kingdom
    United KingdomIrishCompany Director162983300002
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    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