CABLE TELECOMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

CABLE TELECOMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714628

Incorporation date

10/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor, Blue Fin, 110 Southwark Street, London SE1 0TACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon08/08/2016
Application to strike the company off the register
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/05/2015
Total exemption full accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Douglas James Rogerson as a director
dot icon06/04/2014
Termination of appointment of Henry Hon as a director
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon07/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Ming Chau Henry Hong on 2012-05-17
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon12/02/2012
Director's details changed for Mr Ming Chau Henry Hong on 2012-02-13
dot icon28/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Ming Chau Henry Hon as a director
dot icon07/04/2011
Termination of appointment of David Kirton as a director
dot icon07/04/2011
Termination of appointment of Murray Hankinson as a director
dot icon22/06/2010
Registered office address changed from Telstra House 21 Tabernacle Street London EC2A 4DE on 2010-06-23
dot icon22/06/2010
Termination of appointment of Simon Vye as a director
dot icon22/06/2010
Termination of appointment of Alexander Kelton as a director
dot icon20/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon28/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/03/2009
Return made up to 11/02/09; full list of members
dot icon26/02/2009
Accounts for a dormant company made up to 2007-06-30
dot icon29/01/2009
Director's change of particulars / simon vye / 01/01/2009
dot icon29/01/2009
Director's change of particulars / murray hankinson / 01/01/2009
dot icon29/01/2009
Appointment terminated director leo saly
dot icon05/10/2008
Return made up to 11/02/08; full list of members
dot icon24/09/2007
Return made up to 11/02/07; no change of members
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon01/03/2006
Return made up to 11/02/06; full list of members
dot icon05/05/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon02/03/2005
Full accounts made up to 2004-06-30
dot icon23/02/2005
Return made up to 11/02/05; full list of members
dot icon07/07/2004
Accounting reference date shortened from 18/12/04 to 30/06/04
dot icon16/05/2004
Registered office changed on 17/05/04 from: 7TH floor 3 finsbury square london EC2A 1AE
dot icon05/03/2004
Return made up to 11/02/04; full list of members
dot icon22/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Registered office changed on 20/02/04 from: 205-207 city road london EC1V 1QE
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned;director resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon10/02/2004
Total exemption full accounts made up to 2003-08-10
dot icon29/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Accounting reference date shortened from 10/08/04 to 18/12/03
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned;director resigned
dot icon23/12/2003
Registered office changed on 24/12/03 from: the apple barn langley park sutton road maidstone kent ME17 3NQ
dot icon01/10/2003
Return made up to 11/02/03; full list of members
dot icon18/09/2003
Director resigned
dot icon02/01/2003
Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL
dot icon09/10/2002
Total exemption full accounts made up to 2002-08-10
dot icon16/06/2002
Total exemption full accounts made up to 2001-08-10
dot icon02/05/2002
Secretary's particulars changed;director's particulars changed
dot icon17/03/2002
Return made up to 11/02/02; full list of members
dot icon27/11/2001
Registered office changed on 28/11/01 from: pink house 26 bow road london E3 4LN
dot icon28/02/2001
Return made up to 11/02/01; full list of members
dot icon28/02/2001
Director's particulars changed
dot icon11/12/2000
Full accounts made up to 2000-08-10
dot icon12/07/2000
Accounting reference date extended from 30/04/00 to 10/08/00
dot icon06/03/2000
Return made up to 11/02/00; full list of members
dot icon06/03/2000
Location of register of members
dot icon30/11/1999
Director's particulars changed
dot icon30/11/1999
Secretary's particulars changed;director's particulars changed
dot icon15/11/1999
Particulars of mortgage/charge
dot icon15/11/1999
Particulars of mortgage/charge
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon14/03/1999
Memorandum and Articles of Association
dot icon14/03/1999
Resolutions
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed;new director appointed
dot icon02/03/1999
New director appointed
dot icon24/02/1999
Accounting reference date extended from 28/02/00 to 30/04/00
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
10/02/1999 - 10/02/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/1999 - 10/02/1999
99600
Southgate, Peter
Director
10/02/1999 - 16/12/2003
18
Mr Simon Naylor
Director
10/02/1999 - 10/09/2003
12
Shraga, Alan
Director
16/12/2003 - 12/02/2004
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE TELECOMMUNICATION LIMITED

CABLE TELECOMMUNICATION LIMITED is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at 2nd Floor, Blue Fin, 110 Southwark Street, London SE1 0TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE TELECOMMUNICATION LIMITED?

toggle

CABLE TELECOMMUNICATION LIMITED is currently Dissolved. It was registered on 10/02/1999 and dissolved on 31/10/2016.

Where is CABLE TELECOMMUNICATION LIMITED located?

toggle

CABLE TELECOMMUNICATION LIMITED is registered at 2nd Floor, Blue Fin, 110 Southwark Street, London SE1 0TA.

What does CABLE TELECOMMUNICATION LIMITED do?

toggle

CABLE TELECOMMUNICATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABLE TELECOMMUNICATION LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.