TELE2 UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

TELE2 UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04028792

Incorporation date

06/07/2000

Size

Full

Contacts

Registered address

Registered address

ASHURST LLP, Broadwalk House 5 Appold Street, London EC2A 2HACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon17/10/2013
Final Gazette dissolved following liquidation
dot icon17/07/2013
Return of final meeting in a members' voluntary winding up
dot icon10/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon16/05/2012
Declaration of solvency
dot icon16/05/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Resolutions
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon29/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon08/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Nathan Fox as a director
dot icon11/07/2011
Appointment of Mr Francesco D'angelo as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon02/08/2010
Director's details changed for Nathan Howerton Fox on 2010-01-01
dot icon06/07/2010
Termination of appointment of Francesco D'angelo as a director
dot icon06/07/2010
Appointment of Mr Anders Thomas Persson as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon06/10/2009
Secretary's details changed for Louise Ellen Gunning on 2009-10-01
dot icon06/10/2009
Director's details changed for Louise Ellen Gunning on 2009-10-01
dot icon23/08/2009
Return made up to 07/07/09; full list of members
dot icon29/06/2009
Director appointed louise ellen gunning
dot icon29/06/2009
Director appointed nathan howerton fox
dot icon29/06/2009
Appointment Terminated Director simon wellden
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Registered office changed on 02/06/2009 from 7TH floor regal house 70 london road twickenham middlesex TW1 3QS
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 07/07/08; full list of members
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 10
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon14/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon21/01/2008
Full accounts made up to 2006-12-31
dot icon15/11/2007
Return made up to 07/07/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon16/06/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon05/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 07/07/06; full list of members
dot icon14/08/2006
Registered office changed on 15/08/06 from: 391 richmond road twickenham middlesex TW1 2EF
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/08/2005
Full accounts made up to 2003-12-31
dot icon24/07/2005
Return made up to 07/07/05; full list of members
dot icon13/03/2005
Certificate of change of name
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon13/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon14/07/2004
Return made up to 07/07/04; full list of members
dot icon14/07/2004
Director's particulars changed
dot icon12/07/2004
Full accounts made up to 2002-12-31
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon28/08/2003
Miscellaneous
dot icon28/08/2003
Auditor's resignation
dot icon07/08/2003
Return made up to 07/07/03; full list of members
dot icon22/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon09/03/2003
Full accounts made up to 2001-12-31
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director's particulars changed
dot icon26/01/2003
Secretary's particulars changed
dot icon09/12/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon24/09/2002
Declaration of satisfaction of mortgage/charge
dot icon24/09/2002
Registered office changed on 25/09/02 from: molasses house plantation wharf london SW11 3TN
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon19/08/2002
Return made up to 07/07/02; no change of members
dot icon08/08/2002
Full accounts made up to 2001-03-31
dot icon18/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon29/07/2001
Return made up to 07/07/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Director resigned
dot icon24/06/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon03/05/2001
Particulars of mortgage/charge
dot icon16/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon08/04/2001
Director resigned
dot icon08/04/2001
Director resigned
dot icon25/02/2001
New director appointed
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Director resigned
dot icon03/09/2000
Registered office changed on 04/09/00 from: sceptre house 169-173 regent street london W1R 7FB
dot icon31/08/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon16/08/2000
Particulars of mortgage/charge
dot icon13/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
Certificate of change of name
dot icon31/07/2000
Particulars of mortgage/charge
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon27/07/2000
New secretary appointed
dot icon26/07/2000
Particulars of mortgage/charge
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Registered office changed on 25/07/00 from: 788-790 finchley road london NW11 7TJ
dot icon24/07/2000
Director resigned
dot icon23/07/2000
Nc inc already adjusted 18/07/00
dot icon23/07/2000
Resolutions
dot icon23/07/2000
Resolutions
dot icon06/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raithatha, Marcus
Director
10/11/2002 - 07/08/2003
10
Sivapathasundram, Sumithran
Director
05/08/2003 - 03/01/2005
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/07/2000 - 17/07/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/07/2000 - 17/07/2000
67500
Muchmore, Gary John
Director
09/01/2003 - 19/08/2003
7

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 TELE2 UK SERVICES LIMITED

TELE2 UK SERVICES LIMITED is an(a) Dissolved company incorporated on 06/07/2000 with the registered office located at ASHURST LLP, Broadwalk House 5 Appold Street, London EC2A 2HA. There are currently 4 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 TELE2 UK SERVICES LIMITED?

toggle

TELE2 UK SERVICES LIMITED is currently Dissolved. It was registered on 06/07/2000 and dissolved on 17/10/2013.

Where is TELE2 UK SERVICES LIMITED located?

toggle

TELE2 UK SERVICES LIMITED is registered at ASHURST LLP, Broadwalk House 5 Appold Street, London EC2A 2HA.

What does TELE2 UK SERVICES LIMITED do?

toggle

TELE2 UK SERVICES LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for TELE2 UK SERVICES LIMITED?

toggle

The latest filing was on 17/10/2013: Final Gazette dissolved following liquidation.