MAINTEL NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAINTEL NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04266638

Incorporation date

08/08/2001

Size

Dormant

Contacts

Registered address

Registered address

TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon26/09/2023
Declaration of solvency
dot icon26/09/2023
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-26
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Appointment of a voluntary liquidator
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Resolutions
dot icon16/05/2023
Solvency Statement dated 26/04/23
dot icon16/05/2023
Statement of capital on 2023-05-16
dot icon08/03/2023
Appointment of Mr Gabriel Joseph Pirona as a director on 2023-03-03
dot icon28/02/2023
Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28
dot icon31/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Second filing of Confirmation Statement dated 2016-08-08
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Mark Vincent Townsend as a director on 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon27/05/2021
Termination of appointment of Rufus Damian Philip Grig as a director on 2021-05-17
dot icon27/05/2021
Appointment of Mr Mark Vincent Townsend as a director on 2021-05-17
dot icon27/05/2021
Appointment of Mr Daniel John Davies as a director on 2021-05-17
dot icon27/05/2021
Appointment of Mr Ioan Griffith Macrae as a director on 2021-05-17
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/09/2020
Termination of appointment of Kevin Stevens as a director on 2020-06-30
dot icon04/09/2020
Appointment of Mr Rufus Damian Philip Grig as a director on 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon12/06/2019
Termination of appointment of William Drysdale Todd as a secretary on 2019-04-18
dot icon12/06/2019
Termination of appointment of William Drysdale Todd as a director on 2019-04-18
dot icon12/06/2019
Appointment of Mr Kevin Stevens as a director on 2019-04-18
dot icon12/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon21/12/2015
Registered office address changed from 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 2015-12-21
dot icon17/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr William Drysdale Todd on 2010-08-08
dot icon10/08/2010
Secretary's details changed for Mr William Drysdale Todd on 2010-08-08
dot icon11/08/2009
Return made up to 08/08/09; full list of members
dot icon09/06/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon29/04/2009
Accounts made up to 2008-09-30
dot icon10/02/2009
Director appointed william drysdale todd
dot icon10/02/2009
Appointment terminated director timothy mason
dot icon08/08/2008
Return made up to 08/08/08; full list of members
dot icon28/04/2008
Accounts made up to 2007-09-30
dot icon14/08/2007
Return made up to 08/08/07; full list of members
dot icon02/05/2007
Accounts made up to 2006-09-30
dot icon06/02/2007
Certificate of change of name
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon03/03/2006
Secretary's particulars changed
dot icon15/12/2005
Registered office changed on 15/12/05 from: 1ST floor 60 southwark bridge road london SE1 0AS
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
Director resigned
dot icon05/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 08/08/05; full list of members
dot icon22/04/2005
Secretary's particulars changed
dot icon22/04/2005
Director's particulars changed
dot icon25/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/11/2004
Return made up to 08/08/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon11/09/2003
Return made up to 08/08/03; full list of members
dot icon11/09/2003
Registered office changed on 11/09/03 from: 35-37 fitzroy street london W1P 5AS
dot icon18/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/10/2002
Return made up to 08/08/02; full list of members
dot icon14/10/2002
Ad 02/10/02--------- £ si 998@1=998 £ ic 2/1000
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon11/09/2002
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon08/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirona, Gabriel Joseph
Director
03/03/2023 - Present
28
Davies, Daniel John
Director
17/05/2021 - Present
10
Stevens, Kevin
Director
18/04/2019 - 30/06/2020
43
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/08/2001 - 08/08/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/08/2001 - 08/08/2001
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MAINTEL NETWORK SOLUTIONS LIMITED

MAINTEL NETWORK SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 08/08/2001 with the registered office located at TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 MAINTEL NETWORK SOLUTIONS LIMITED?

toggle

MAINTEL NETWORK SOLUTIONS LIMITED is currently Dissolved. It was registered on 08/08/2001 and dissolved on 27/11/2024.

Where is MAINTEL NETWORK SOLUTIONS LIMITED located?

toggle

MAINTEL NETWORK SOLUTIONS LIMITED is registered at TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does MAINTEL NETWORK SOLUTIONS LIMITED do?

toggle

MAINTEL NETWORK SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAINTEL NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.