M J TELWORLD LIMITED
Overview
| Company Name | M J TELWORLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09366967 |
| 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 M J TELWORLD LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is M J TELWORLD LIMITED located?
| Registered Office Address | C/O Ground Floor St Paul's House 23 Park Square LS1 2ND Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M J TELWORLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for M J TELWORLD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on Apr 18, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF United Kingdom to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on Apr 12, 2018 | 1 pages | AD01 | ||||||||||||||
Withdrawal of a person with significant control statement on Feb 27, 2018 | 2 pages | PSC09 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Change of details for Mr Oliver Jack Levi as a person with significant control on May 17, 2017 | 2 pages | PSC04 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Termination of appointment of Gerald Maurice Krasner as a director on Feb 13, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 24, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Oliver Jack Levi on Oct 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeffrey Martin Samuel on Jan 02, 2017 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Director's details changed for Jeffrey Martin Samuel on Feb 29, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Gerald Maurice Krasner as a director on Jun 04, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Oliver Jack Levi as a director on Jun 04, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Melvyn Stuart Levi as a director on Jun 04, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Gerald Maurice Krasner as a secretary on Apr 27, 2015 | 2 pages | AP03 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of M J TELWORLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRASNER, Gerald Maurice | Secretary | St Paul's House 23 Park Square LS1 2ND Leeds C/O Ground Floor | 197563590001 | |||||||
| LEVI, Oliver Jack | Director | St Paul's House 23 Park Square LS1 2ND Leeds C/O Ground Floor | England | British | 109945520002 | |||||
| SAMUEL, Jeffrey Martin | Director | St Paul's House 23 Park Square LS1 2ND Leeds C/O Ground Floor | England | British | 129913150004 | |||||
| KRASNER, Gerald Maurice | Director | Headingley Office Park 8 Victoria Road LS6 1PF Leeds 4th Floor Stockdale House West Yorkshire United Kingdom | United Kingdom | British | 48107580004 | |||||
| LEVI, Melvyn Stuart | Director | Wike Ridge Gardens LS17 9NJ Leeds Wike Ridge House West Yorkshire United Kingdom | United Kingdom | British | 51667510002 |
Who are the persons with significant control of M J TELWORLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeffrey Martin Samuel | Apr 06, 2016 | St Paul's House 23 Park Square LS1 2ND Leeds C/O Ground Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Oliver Jack Levi | Apr 06, 2016 | St Paul's House 23 Park Square LS1 2ND Leeds C/O Ground Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for M J TELWORLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | May 17, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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