CHERNIKEEFF TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHERNIKEEFF TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00719959

Incorporation date

30/03/1962

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Dimension Data House Building 2, Waterfront Business Park, Fleet Road Fleet, Hampshire GU51 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1962)
dot icon01/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2010
First Gazette notice for voluntary strike-off
dot icon05/10/2010
Application to strike the company off the register
dot icon28/09/2010
Statement by Directors
dot icon28/09/2010
Solvency Statement dated 28/09/10
dot icon28/09/2010
Statement of capital on 2010-09-28
dot icon28/09/2010
Resolutions
dot icon11/08/2010
Resolutions
dot icon13/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/10/2009
Director's details changed for Andrew David Coulsen on 2009-10-08
dot icon08/10/2009
Termination of appointment of Russell Bolan as a director
dot icon24/08/2009
Return made up to 11/08/09; full list of members
dot icon15/07/2009
Accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 11/08/08; full list of members
dot icon28/07/2008
Director's Change of Particulars / andrew coulsen / 04/07/2008 / HouseName/Number was: , now: rue amiral duquesne 6; Street was: wilmcote, now: ; Area was: green end road, radnage, now: ; Post Town was: high wycombe, now: 1170 aubonne; Post Code was: HP14 4BZ, now: ; Country was: , now: switzerland
dot icon26/06/2008
Accounts made up to 2007-09-30
dot icon13/05/2008
Registered office changed on 13/05/2008 from 1ST floor fleet place house 2 fleet place london EC4M 7RT
dot icon01/10/2007
Return made up to 11/08/07; no change of members
dot icon21/08/2007
Accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 11/08/06; full list of members
dot icon10/03/2006
Accounts made up to 2005-09-30
dot icon08/02/2006
Accounts made up to 2004-09-30
dot icon10/10/2005
Return made up to 11/08/05; full list of members
dot icon14/04/2005
Return made up to 11/08/04; no change of members
dot icon17/02/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon09/12/2004
Registered office changed on 09/12/04 from: dimension data house brooklands close sunbury on thames middlesex TW16 7DX
dot icon20/11/2003
Accounts made up to 2003-09-30
dot icon10/10/2003
Full accounts made up to 2002-09-30
dot icon04/08/2003
Return made up to 11/08/03; full list of members
dot icon30/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon09/06/2003
Return made up to 11/08/02; full list of members
dot icon26/02/2003
Secretary resigned
dot icon20/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-09-30
dot icon29/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon20/09/2001
Return made up to 11/08/01; full list of members
dot icon20/09/2001
Secretary's particulars changed;secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon17/11/2000
Return made up to 11/08/00; full list of members
dot icon17/11/2000
Location of register of members address changed
dot icon16/11/2000
Full accounts made up to 2000-09-30
dot icon25/10/2000
Registered office changed on 25/10/00 from: windmill court brooklands close sunbury on thames middlesex TW16 7DX
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon15/11/1999
Full accounts made up to 1999-09-30
dot icon20/09/1999
Registered office changed on 20/09/99 from: lullingstone house 5 castle street canterbury kent CT1 2QF
dot icon10/09/1999
Return made up to 11/08/99; change of members
dot icon10/09/1999
Director resigned
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
New director appointed
dot icon08/06/1999
Particulars of mortgage/charge
dot icon14/05/1999
Full accounts made up to 1998-10-31
dot icon09/09/1998
Return made up to 11/08/98; no change of members
dot icon25/08/1998
Full accounts made up to 1997-10-31
dot icon18/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Secretary resigned
dot icon23/01/1998
New secretary appointed
dot icon04/09/1997
Full accounts made up to 1996-10-31
dot icon14/08/1997
Return made up to 11/08/97; full list of members
dot icon27/04/1997
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-10-31
dot icon09/08/1996
Return made up to 11/08/96; no change of members
dot icon21/08/1995
Return made up to 11/08/95; no change of members
dot icon21/08/1995
Registered office changed on 21/08/95
dot icon10/08/1995
Full accounts made up to 1994-10-31
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Full accounts made up to 1993-10-31
dot icon06/08/1994
Return made up to 11/08/94; full list of members
dot icon06/08/1994
Registered office changed on 06/08/94
dot icon07/12/1993
Full accounts made up to 1992-10-31
dot icon02/12/1993
Return made up to 11/08/93; no change of members
dot icon02/12/1993
Location of register of members address changed
dot icon21/07/1993
Registered office changed on 21/07/93 from: church wharf corney rd chiswick london W4 2SN
dot icon11/05/1993
Return made up to 11/08/92; no change of members
dot icon12/01/1993
Accounts for a medium company made up to 1991-10-31
dot icon27/03/1992
Particulars of mortgage/charge
dot icon02/02/1992
Return made up to 11/08/91; full list of members
dot icon10/01/1992
Accounts for a small company made up to 1990-10-31
dot icon23/12/1991
New director appointed
dot icon15/08/1991
Certificate of change of name
dot icon19/07/1991
Director resigned
dot icon17/03/1991
Full accounts made up to 1989-10-31
dot icon19/12/1990
Return made up to 05/09/90; no change of members
dot icon12/10/1989
Full accounts made up to 1988-10-31
dot icon12/10/1989
Return made up to 31/12/88; no change of members
dot icon12/10/1989
Return made up to 11/08/89; full list of members
dot icon25/08/1989
Particulars of mortgage/charge
dot icon23/02/1989
Full accounts made up to 1987-10-31
dot icon23/02/1989
Return made up to 31/12/87; no change of members
dot icon14/10/1988
Particulars of mortgage/charge
dot icon14/06/1988
Full accounts made up to 1986-10-31
dot icon19/04/1988
Full accounts made up to 1985-10-31
dot icon06/11/1987
Return made up to 31/12/85; full list of members
dot icon06/11/1987
Return made up to 31/12/86; full list of members
dot icon13/11/1986
Particulars of mortgage/charge
dot icon05/05/1977
Accounts made up to 2076-03-31
dot icon30/03/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Bruce
Director
07/08/2000 - 09/12/2004
6
Harrison Lee, Julia Caren, Sol
Secretary
02/01/1998 - 10/07/2002
2
Joubert, Stephen Michael
Director
07/08/2000 - 10/07/2002
3
Bolan, Russell Edward
Director
10/07/2002 - 30/09/2009
7
Coulsen, Andrew David
Director
09/12/2004 - Present
18

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 CHERNIKEEFF TELECOMMUNICATIONS LIMITED

CHERNIKEEFF TELECOMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 30/03/1962 with the registered office located at Dimension Data House Building 2, Waterfront Business Park, Fleet Road Fleet, Hampshire GU51 3QT. There are currently 2 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 CHERNIKEEFF TELECOMMUNICATIONS LIMITED?

toggle

CHERNIKEEFF TELECOMMUNICATIONS LIMITED is currently Dissolved. It was registered on 30/03/1962 and dissolved on 01/02/2011.

Where is CHERNIKEEFF TELECOMMUNICATIONS LIMITED located?

toggle

CHERNIKEEFF TELECOMMUNICATIONS LIMITED is registered at Dimension Data House Building 2, Waterfront Business Park, Fleet Road Fleet, Hampshire GU51 3QT.

What is the latest filing for CHERNIKEEFF TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 01/02/2011: Final Gazette dissolved via voluntary strike-off.