TELEFONEX COMMUNICATIONS LIMITED
Overview
Company Name | TELEFONEX COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05836390 |
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 TELEFONEX COMMUNICATIONS LIMITED?
- (6420) /
Where is TELEFONEX COMMUNICATIONS LIMITED located?
Registered Office Address | The Old County Police Station Newhey Road Milnrow OL16 3PS Rochdale Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELEFONEX COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
TELEFONEX LTD | Mar 20, 2008 | Mar 20, 2008 |
FREE MOBILES2U.CO.UK LTD | Jun 05, 2006 | Jun 05, 2006 |
What are the latest accounts for TELEFONEX COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for TELEFONEX COMMUNICATIONS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AAMD | ||||||||||
Annual return made up to Jun 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed telefonex LTD\certificate issued on 11/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Termination of appointment of Haris Isaac as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Caudle as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Marks as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Caudle as a director | 1 pages | TM01 | ||||||||||
Appointment of Haris Aaron Isaac as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Marks as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Form TM01 received form leonie claire marks - duplicate termination date | 2 pages | MISC | ||||||||||
Termination of appointment of Leonie Marks as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of TELEFONEX COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAUDLE, Christopher Robert | Director | Marlborough Place Eynsham OX29 4LX Witney 56 Oxfordshire United Kingdom | United Kingdom | British | Company Director | 126294250001 | ||||
MARKS, Paul Lester | Director | Edgewood Drive BR6 6LG Orpington 9 Kent United Kingdom | United Kingdom | British | Company Director | 126196950001 | ||||
BEGUM, Shurjahan | Secretary | Kevin Avenue Royton OL2 6AH Oldham 11 Lancashire | Other | 133082030001 | ||||||
CAUDLE, Lucy Gladys | Secretary | 56 Marlborough Place OX29 4LZ Eynsham Oxfordshire | British | Secretary | 113638040001 | |||||
KHALIQ, Abdul | Secretary | High Street Eynsham OX29 4HB Witney 26 Oxfordshire United Kingdom | British | 128126240001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
CAUDLE, Christopher Robert | Director | 56 Marlborough Place Eynsham OX29 4LZ Witney Oxfordshire | United Kingdom | British | Company Director | 126294250001 | ||||
CAUDLE, Christopher Robert | Director | 56 Marlborough Place Eynsham OX29 4LZ Witney Oxfordshire | United Kingdom | British | Director | 126294250001 | ||||
ISAAC, Haris Aaron | Director | Finchley Road NW11 7TJ London 788-790 United Kingdom | United Kingdom | British | Consultant | 147642580001 | ||||
KHALID, Bilal | Director | Halifax Road OL16 2NJ Rochdale 146 Lancashire | Pakistani | Company Director | 136770330001 | |||||
KHALIQ, Abdul | Director | 39 Newbold Hall Drive OL16 3AG Rochdale Lancashire | British | Company Director | 123397940001 | |||||
MARKS, Leonie Claire | Director | Edgewood Drive BR6 6LG Orpington 9 Kent | British | Company Director | 139162570001 | |||||
MARKS, Paul Lester | Director | 9 Edgewood Drive BR6 6LG Orpington Kent | United Kingdom | British | Company Director | 126196950001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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