IDN TELECOM LIMITED

Register to unlock more data on OkredoRegister

IDN TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04041485

Incorporation date

20/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a members' voluntary winding up
dot icon08/07/2015
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2015-07-09
dot icon01/07/2015
Appointment of a voluntary liquidator
dot icon01/07/2015
Resolutions
dot icon30/06/2015
Declaration of solvency
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Satisfaction of charge 4 in full
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon25/02/2015
Satisfaction of charge 3 in full
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon11/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Spencer Neal Drudge on 2014-01-31
dot icon11/02/2014
Appointment of Mr Spencer Neal Drudge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon17/01/2013
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom on 2013-01-18
dot icon17/01/2013
Registered office address changed from Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2013-01-18
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon14/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon09/07/2012
Memorandum and Articles of Association
dot icon09/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon21/08/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon21/08/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon16/04/2011
Compulsory strike-off action has been discontinued
dot icon13/04/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon24/09/2010
Resolutions
dot icon15/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon14/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon25/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2010-03-25
dot icon24/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-25
dot icon18/03/2010
Full accounts made up to 2009-03-31
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon17/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon02/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon02/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon21/07/2009
Appointment terminated director martin balaam
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon25/08/2008
Return made up to 21/07/08; full list of members
dot icon07/08/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon02/09/2007
Return made up to 21/07/07; change of members
dot icon15/04/2007
Ad 22/01/07--------- £ si [email protected]=67931 £ ic 1939583/2007514
dot icon25/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Declaration of assistance for shares acquisition
dot icon23/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon13/03/2007
Re-registration of Memorandum and Articles
dot icon13/03/2007
Application for reregistration from PLC to private
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
Registered office changed on 11/03/07 from: thorpe house 93 headlands kettering northamptonshire NN15 6BL
dot icon19/02/2007
Full accounts made up to 2006-10-31
dot icon09/08/2006
Return made up to 21/07/06; bulk list available separately
dot icon02/06/2006
Amended group of companies' accounts made up to 2005-10-31
dot icon11/04/2006
Group of companies' accounts made up to 2005-10-31
dot icon21/09/2005
Return made up to 21/07/05; bulk list available separately
dot icon04/04/2005
Group of companies' accounts made up to 2004-10-31
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
Secretary resigned
dot icon05/10/2004
Director resigned
dot icon04/10/2004
Registered office changed on 05/10/04 from: rowan house medlicott close oakley hay corby northamptonshire NN18 9NF
dot icon05/09/2004
Return made up to 21/07/04; bulk list available separately
dot icon02/09/2004
New director appointed
dot icon16/05/2004
Group of companies' accounts made up to 2003-10-31
dot icon10/03/2004
Return made up to 21/07/03; bulk list available separately
dot icon17/11/2003
New secretary appointed
dot icon20/08/2003
Secretary resigned;director resigned
dot icon28/04/2003
Location of register of members (non legible)
dot icon23/04/2003
Group of companies' accounts made up to 2002-10-31
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon08/04/2003
Registered office changed on 09/04/03 from: rowan house medlicott close oakley hay corby northamptonshire NN18 9NF
dot icon08/04/2003
Director resigned
dot icon08/03/2003
Registered office changed on 09/03/03 from: vienna house international square international park starley way solihull west midlands B37 7GN
dot icon07/02/2003
Ad 25/01/03-31/01/03 £ si [email protected]=400000 £ ic 1827083/2227083
dot icon30/01/2003
Ad 18/12/02-24/01/03 £ si [email protected]=317500 £ ic 1509583/1827083
dot icon25/11/2002
Accounting reference date extended from 30/06/02 to 31/10/02
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Secretary resigned;director resigned
dot icon14/11/2002
Director resigned
dot icon11/09/2002
Return made up to 21/07/02; bulk list available separately
dot icon27/08/2002
New director appointed
dot icon06/06/2002
Secretary resigned;director resigned
dot icon28/05/2002
Ad 14/12/01-14/12/01 £ si [email protected]=126250 £ ic 1383333/1509583
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon30/04/2002
Director's particulars changed
dot icon22/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon16/01/2002
Resolutions
dot icon12/08/2001
Return made up to 30/06/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon15/03/2001
Registered office changed on 16/03/01 from: vienna house international sq birmingham int park bickenhall lane solihull B37 7GN
dot icon22/02/2001
Certificate of change of name
dot icon03/01/2001
Statement of affairs
dot icon03/01/2001
Ad 21/08/00--------- £ si [email protected]= 985333 £ ic 398000/1383333
dot icon27/11/2000
Ad 21/08/00--------- £ si [email protected]=310000 £ ic 88000/398000
dot icon19/11/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon27/09/2000
Location of register of members (non legible)
dot icon03/09/2000
New secretary appointed
dot icon03/09/2000
New director appointed
dot icon03/09/2000
S-div 11/08/00
dot icon03/09/2000
Resolutions
dot icon03/09/2000
Resolutions
dot icon03/09/2000
Resolutions
dot icon03/09/2000
Resolutions
dot icon22/08/2000
Prospectus
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
New director appointed
dot icon15/08/2000
Registered office changed on 16/08/00 from: daedalus house station road cambridge cambridgeshire CB1 2RE
dot icon14/08/2000
Ad 07/08/00--------- £ si 5000@1=5000 £ ic 83000/88000
dot icon14/08/2000
Ad 04/08/00--------- £ si 33000@1=33000 £ ic 50000/83000
dot icon14/08/2000
Ad 03/08/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon09/08/2000
Certificate of authorisation to commence business and borrow
dot icon09/08/2000
Application to commence business
dot icon06/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yapp, Stephen
Director
13/10/2009 - 08/09/2010
99
Wolf, Colin Piers
Director
26/07/2000 - 28/07/2000
2
Lonergan, Matthew James
Director
30/09/2002 - 13/08/2003
2
Balaam, Martin Anthony
Director
22/01/2007 - 28/04/2009
70
Perks, Timothy Howard
Director
22/01/2007 - 13/10/2009
53

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 IDN TELECOM LIMITED

IDN TELECOM LIMITED is an(a) Dissolved company incorporated on 20/07/2000 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. 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 IDN TELECOM LIMITED?

toggle

IDN TELECOM LIMITED is currently Dissolved. It was registered on 20/07/2000 and dissolved on 02/11/2016.

Where is IDN TELECOM LIMITED located?

toggle

IDN TELECOM LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does IDN TELECOM LIMITED do?

toggle

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

What is the latest filing for IDN TELECOM LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.