NEURAL TELECOMMUNICATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

NEURAL TELECOMMUNICATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04966619

Incorporation date

16/11/2003

Size

Small

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2003)
dot icon24/07/2012
Final Gazette dissolved following liquidation
dot icon24/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-07-04
dot icon01/08/2010
Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom on 2010-08-02
dot icon27/07/2010
Statement of affairs with form 4.19
dot icon27/07/2010
Appointment of a voluntary liquidator
dot icon27/07/2010
Resolutions
dot icon12/07/2010
Appointment of a voluntary liquidator
dot icon12/07/2010
Resolutions
dot icon13/06/2010
Registered office address changed from 107 Cannon Street Cheapside London EC4N 5AF England on 2010-06-14
dot icon01/03/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Mr Brett Stacey on 2009-10-01
dot icon01/03/2010
Director's details changed for Lawrence Cecil Brooks on 2009-10-01
dot icon01/03/2010
Director's details changed for Erwin James Elstermann on 2009-10-01
dot icon22/02/2010
Director's details changed for John Micheal Maclean Arnott on 2009-10-01
dot icon22/02/2010
Secretary's details changed for John David Furlong on 2010-02-01
dot icon22/02/2010
Director's details changed for Alvin David Toms on 2009-10-01
dot icon14/01/2010
Registered office address changed from City Lifeline, 3rd Floor 80 Clifton Street London EC2A 4HB on 2010-01-15
dot icon11/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon21/12/2009
Termination of appointment of Lawrence Brooks as a director
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/07/2009
Memorandum and Articles of Association
dot icon29/06/2009
Certificate of change of name
dot icon17/06/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon05/06/2009
Director appointed erwin james elstermann
dot icon12/05/2009
Nc inc already adjusted 23/03/09
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Director appointed alvin david toms
dot icon12/05/2009
Director appointed john micheal maclean arnott
dot icon08/04/2009
Nc inc already adjusted 27/03/09
dot icon08/04/2009
Resolutions
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2009
Return made up to 17/11/08; full list of members
dot icon29/12/2008
Accounts for a small company made up to 2007-12-31
dot icon29/12/2008
Accounts for a small company made up to 2006-12-31
dot icon01/12/2008
Secretary appointed john david furlong
dot icon12/08/2008
Appointment Terminated Secretary michael joubert
dot icon04/06/2008
Statement of affairs
dot icon04/06/2008
Statement of affairs
dot icon04/06/2008
Ad 30/04/08 gbp si 271@1=271 gbp ic 2400.25/2671.25
dot icon04/06/2008
Ad 30/04/08 gbp si 212@1=212 gbp ic 2188.25/2400.25
dot icon08/05/2008
Ad 30/04/08 gbp si 154@1=154 gbp ic 2034.25/2188.25
dot icon08/05/2008
Ad 10/01/08 gbp si [email protected]=12.11 gbp ic 2022.14/2034.25
dot icon08/05/2008
Ad 30/04/08 gbp si [email protected]=17.14 gbp ic 2005/2022.14
dot icon11/02/2008
Director's particulars changed
dot icon15/01/2008
Ad 10/01/08--------- £ si [email protected]=5 £ ic 2000/2005
dot icon13/01/2008
Particulars of mortgage/charge
dot icon13/01/2008
Nc inc already adjusted 21/12/07
dot icon13/01/2008
Resolutions
dot icon13/01/2008
Resolutions
dot icon13/01/2008
Resolutions
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Return made up to 17/11/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2007
Return made up to 17/11/06; full list of members
dot icon04/01/2007
Secretary's particulars changed
dot icon16/02/2006
Return made up to 17/11/05; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Total exemption full accounts made up to 2004-11-30
dot icon10/01/2006
Particulars of mortgage/charge
dot icon16/06/2005
Director resigned
dot icon06/03/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon01/03/2005
Director's particulars changed
dot icon06/02/2005
New director appointed
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 17/11/04; full list of members
dot icon09/12/2004
Registered office changed on 10/12/04
dot icon09/12/2004
Location of debenture register address changed
dot icon09/12/2004
Location of register of members address changed
dot icon02/12/2004
Nc inc already adjusted 11/11/04
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon18/11/2004
Ad 11/11/04--------- £ si 1998@1=1998 £ ic 2/2000
dot icon09/11/2004
Particulars of mortgage/charge
dot icon18/10/2004
Resolutions
dot icon18/10/2004
£ nc 1000/2000 01/10/04
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Registered office changed on 11/05/04 from: no 6 30 harrington gardens london SW7 9LT
dot icon10/05/2004
Secretary resigned
dot icon16/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joubert, Michael
Secretary
28/04/2004 - 30/07/2008
-
Adediran, Peter
Secretary
17/11/2003 - 27/04/2004
-
Elstermann, Erwin James
Director
31/03/2009 - Present
1
Stacey, Brett Evan
Director
17/11/2003 - Present
3
Deysel, Bert
Director
17/11/2003 - 18/04/2005
-

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 NEURAL TELECOMMUNICATIONS (UK) LIMITED

NEURAL TELECOMMUNICATIONS (UK) LIMITED is an(a) Dissolved company incorporated on 16/11/2003 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 5 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 NEURAL TELECOMMUNICATIONS (UK) LIMITED?

toggle

NEURAL TELECOMMUNICATIONS (UK) LIMITED is currently Dissolved. It was registered on 16/11/2003 and dissolved on 24/07/2012.

Where is NEURAL TELECOMMUNICATIONS (UK) LIMITED located?

toggle

NEURAL TELECOMMUNICATIONS (UK) LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does NEURAL TELECOMMUNICATIONS (UK) LIMITED do?

toggle

NEURAL TELECOMMUNICATIONS (UK) LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for NEURAL TELECOMMUNICATIONS (UK) LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved following liquidation.