TELECOM ONE LIMITED

Register to unlock more data on OkredoRegister

TELECOM ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03396559

Incorporation date

01/07/1997

Size

Full

Contacts

Registered address

Registered address

Enterprise House, 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon07/01/2010
Final Gazette dissolved following liquidation
dot icon07/10/2009
Return of final meeting in a members' voluntary winding up
dot icon20/07/2009
Liquidators' statement of receipts and payments to 2009-07-13
dot icon17/07/2008
Registered office changed on 18/07/2008 from acre house 11-15 william road london NW1 3ER
dot icon15/07/2008
Declaration of solvency
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Appointment of a voluntary liquidator
dot icon05/08/2007
Return made up to 02/07/07; no change of members
dot icon24/03/2007
Return made up to 02/07/06; full list of members
dot icon24/03/2007
Secretary's particulars changed;director's particulars changed
dot icon24/03/2007
Location of register of members address changed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon03/07/2006
Registered office changed on 04/07/06 from: 130 city road london EC1V 2NW
dot icon03/07/2006
Location of register of members
dot icon26/03/2006
Full accounts made up to 2005-02-28
dot icon15/03/2006
New director appointed
dot icon13/02/2006
Declaration of mortgage charge released/ceased
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Director resigned
dot icon08/08/2005
Return made up to 02/07/05; full list of members
dot icon08/08/2005
Director's particulars changed
dot icon12/04/2005
Director resigned
dot icon29/03/2005
Full accounts made up to 2004-02-28
dot icon18/01/2005
New secretary appointed
dot icon09/01/2005
Secretary resigned;director resigned
dot icon28/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon07/12/2004
Director resigned
dot icon08/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/10/2004
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon30/09/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2002-12-31
dot icon08/07/2004
Return made up to 02/07/04; full list of members
dot icon12/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/08/2003
Return made up to 02/07/03; full list of members
dot icon31/08/2003
Director's particulars changed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon04/07/2002
Return made up to 02/07/02; full list of members
dot icon04/07/2002
Secretary's particulars changed;director's particulars changed
dot icon14/05/2002
Particulars of mortgage/charge
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
New director appointed
dot icon05/07/2001
Return made up to 02/07/01; full list of members
dot icon05/07/2001
Director's particulars changed
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon26/12/2000
Ad 15/12/00--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon26/12/2000
Nc inc already adjusted 15/12/00
dot icon26/12/2000
Resolutions
dot icon26/12/2000
Resolutions
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 02/07/00; full list of members
dot icon12/07/2000
Director's particulars changed
dot icon19/09/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 02/07/99; full list of members
dot icon02/08/1999
Secretary's particulars changed;director's particulars changed
dot icon02/08/1999
Registered office changed on 03/08/99
dot icon14/07/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon25/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 02/07/98; full list of members
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon26/10/1997
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Director resigned
dot icon01/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2005
dot iconLast change occurred
27/02/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2005
dot iconNext account date
27/02/2006
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holst, Anders
Director
11/12/2000 - Present
8
Holst, Anders
Director
26/10/1997 - 29/10/1998
8
Mr Darrell Curtis
Director
07/07/1999 - 18/09/2005
6
FIRST SECRETARIES LIMITED
Nominee Secretary
01/07/1997 - 01/07/1997
6838
FIRST DIRECTORS LIMITED
Nominee Director
01/07/1997 - 01/07/1997
5474

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 TELECOM ONE LIMITED

TELECOM ONE LIMITED is an(a) Dissolved company incorporated on 01/07/1997 with the registered office located at Enterprise House, 21 Buckle Street, London E1 8NN. There are currently 3 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 TELECOM ONE LIMITED?

toggle

TELECOM ONE LIMITED is currently Dissolved. It was registered on 01/07/1997 and dissolved on 07/01/2010.

Where is TELECOM ONE LIMITED located?

toggle

TELECOM ONE LIMITED is registered at Enterprise House, 21 Buckle Street, London E1 8NN.

What does TELECOM ONE LIMITED do?

toggle

TELECOM ONE LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for TELECOM ONE LIMITED?

toggle

The latest filing was on 07/01/2010: Final Gazette dissolved following liquidation.