TELECENTRIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TELECENTRIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03779638

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Baker Street, London, W1U 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon08/03/2011
Final Gazette dissolved following liquidation
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon08/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-08-31
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-02-28
dot icon06/10/2009
Liquidators' statement of receipts and payments to 2009-08-31
dot icon15/04/2009
Liquidators' statement of receipts and payments to 2009-02-28
dot icon06/10/2008
Liquidators' statement of receipts and payments to 2008-08-31
dot icon07/04/2008
Liquidators' statement of receipts and payments to 2008-08-31
dot icon19/09/2007
Liquidators' statement of receipts and payments
dot icon21/05/2007
Director resigned
dot icon12/03/2007
Liquidators' statement of receipts and payments
dot icon11/10/2006
Liquidators' statement of receipts and payments
dot icon30/07/2006
Registered office changed on 31/07/06 from: westwood way westwood business park coventry CV4 8LG
dot icon13/03/2006
Liquidators' statement of receipts and payments
dot icon18/09/2005
Liquidators' statement of receipts and payments
dot icon17/03/2005
Liquidators' statement of receipts and payments
dot icon26/05/2004
Administrator's abstract of receipts and payments
dot icon06/04/2004
Administrator's abstract of receipts and payments
dot icon23/03/2004
Registered office changed on 24/03/04 from: 8 baker street london W1U 3LL
dot icon17/03/2004
Notice of Constitution of Liquidation Committee
dot icon17/03/2004
Statement of affairs
dot icon17/03/2004
Appointment of a voluntary liquidator
dot icon17/03/2004
Notice of discharge of Administration Order
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon29/10/2003
Administrator's abstract of receipts and payments
dot icon23/10/2003
Administrator's abstract of receipts and payments
dot icon01/07/2003
Notice of result of meeting of creditors
dot icon16/06/2003
Statement of administrator's proposal
dot icon28/04/2003
Administration Order
dot icon13/04/2003
Registered office changed on 14/04/03 from: 53 new broad street london EC2M 1SL
dot icon07/04/2003
Notice of Administration Order
dot icon04/04/2003
Secretary's particulars changed
dot icon24/03/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon02/01/2003
Director's particulars changed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
dot icon21/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Return made up to 28/05/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/03/2002
Auditor's resignation
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon17/10/2001
New director appointed
dot icon18/09/2001
Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Resolutions
dot icon01/07/2001
New director appointed
dot icon01/07/2001
New director appointed
dot icon24/06/2001
Director resigned
dot icon24/06/2001
Return made up to 28/05/01; full list of members
dot icon24/06/2001
Director resigned
dot icon22/04/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon18/03/2001
Director resigned
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon25/06/2000
Return made up to 28/05/00; full list of members
dot icon25/06/2000
Secretary's particulars changed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Registered office changed on 21/06/00 from: c/o virtual internet provider victoria house, 64 paul street london EC2A 4NA
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Ad 25/02/00--------- £ si 2500000@1=2500000 £ ic 2/2500002
dot icon23/03/2000
£ nc 1000000/2500002 25/02/00
dot icon04/03/2000
New director appointed
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
New secretary appointed
dot icon28/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed;new director appointed
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lochner, Wayne
Director
27/05/1999 - 03/12/2002
37
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/05/1999 - 27/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/05/1999 - 27/05/1999
36021
Bartlett, Graham John
Director
24/02/2000 - Present
49
Jones, James William
Secretary
08/05/2000 - Present
4

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 TELECENTRIC SOLUTIONS LIMITED

TELECENTRIC SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at 8 Baker Street, London, W1U 3LL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TELECENTRIC SOLUTIONS LIMITED?

toggle

TELECENTRIC SOLUTIONS LIMITED is currently Dissolved. It was registered on 27/05/1999 and dissolved on 08/03/2011.

Where is TELECENTRIC SOLUTIONS LIMITED located?

toggle

TELECENTRIC SOLUTIONS LIMITED is registered at 8 Baker Street, London, W1U 3LL.

What does TELECENTRIC SOLUTIONS LIMITED do?

toggle

TELECENTRIC SOLUTIONS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for TELECENTRIC SOLUTIONS LIMITED?

toggle

The latest filing was on 08/03/2011: Final Gazette dissolved following liquidation.