TELEFAX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TELEFAX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02209648

Incorporation date

03/01/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1988)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon06/06/2011
Application to strike the company off the register
dot icon26/05/2011
Notice of completion of voluntary arrangement
dot icon16/12/2010
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2010-12-17
dot icon14/12/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/11/2010
Termination of appointment of John Harris as a director
dot icon09/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr John Frederick Harris on 2010-04-30
dot icon09/06/2010
Director's details changed for John Chapman on 2010-04-30
dot icon09/06/2010
Director's details changed for Mr John Richard Meakin on 2010-04-30
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 30/04/09; full list of members
dot icon16/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon18/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 30/04/04; full list of members
dot icon07/07/2004
Location of register of members address changed
dot icon05/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon02/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon15/05/2001
Director's particulars changed
dot icon15/05/2001
Location of register of members address changed
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 30/04/00; full list of members
dot icon22/05/2000
Secretary's particulars changed;director's particulars changed
dot icon22/05/2000
Location of register of members address changed
dot icon05/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon30/08/1999
Registered office changed on 31/08/99 from: telefax house units 70-71 john wilson business park whitstable kent CT5 3QT
dot icon22/04/1999
Return made up to 30/04/99; no change of members
dot icon22/04/1999
Director resigned
dot icon16/04/1999
Director resigned
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 30/04/98; full list of members
dot icon22/04/1998
Location of register of members address changed
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
Return made up to 30/04/97; full list of members
dot icon12/05/1997
Auditor's resignation
dot icon24/04/1997
Director resigned
dot icon13/08/1996
Accounts for a small company made up to 1996-03-31
dot icon28/07/1996
Registered office changed on 29/07/96 from: telefax house joseph wilson ind estate millstrood road, whitstable kent. CT5 3PS
dot icon28/07/1996
Return made up to 30/04/96; full list of members
dot icon04/06/1996
Secretary resigned;director resigned
dot icon09/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Particulars of mortgage/charge
dot icon04/03/1996
Director resigned
dot icon03/10/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon17/05/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Return made up to 30/04/95; change of members
dot icon11/05/1995
New director appointed
dot icon30/04/1995
New director appointed
dot icon12/04/1995
Ad 06/04/95--------- £ si 500@1=500 £ ic 9500/10000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1994-03-31
dot icon04/06/1994
Return made up to 30/04/94; full list of members
dot icon27/03/1994
Secretary resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
New secretary appointed
dot icon27/03/1994
Location of register of members
dot icon16/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/11/1993
Director resigned
dot icon14/06/1993
Accounts for a small company made up to 1993-03-31
dot icon14/06/1993
Return made up to 30/04/93; full list of members
dot icon14/06/1993
Secretary's particulars changed;director's particulars changed
dot icon20/06/1992
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Return made up to 30/04/92; no change of members
dot icon27/05/1992
Secretary's particulars changed;director's particulars changed
dot icon03/06/1991
Accounts for a small company made up to 1991-03-31
dot icon03/06/1991
Return made up to 30/04/91; no change of members
dot icon08/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon19/06/1990
Group accounts for a small company made up to 1990-03-31
dot icon19/06/1990
Return made up to 14/06/90; full list of members
dot icon19/12/1989
Particulars of mortgage/charge
dot icon20/08/1989
Return made up to 14/08/89; full list of members
dot icon20/08/1989
Full group accounts made up to 1989-03-31
dot icon20/04/1989
Registered office changed on 21/04/89 from: 172/174 tankerton road tankerton whitstable kent CT5 2AP
dot icon13/04/1989
Particulars of mortgage/charge
dot icon18/01/1989
New director appointed
dot icon18/07/1988
Wd 06/06/88 ad 31/03/88--------- £ si 8550@1=8550 £ ic 950/9500
dot icon09/05/1988
Resolutions
dot icon09/05/1988
£ nc 1000/10000
dot icon21/03/1988
Wd 16/02/88 pd 04/01/88--------- £ si 2@1
dot icon21/03/1988
Wd 16/02/88 ad 18/01/88--------- £ si 948@1=948 £ ic 2/950
dot icon28/02/1988
New director appointed
dot icon28/02/1988
New director appointed
dot icon28/02/1988
Accounting reference date notified as 31/03
dot icon21/01/1988
Memorandum and Articles of Association
dot icon21/01/1988
Secretary resigned
dot icon06/01/1988
Incorporation
dot icon03/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakin, John Richard
Director
01/07/1995 - Present
5
Harris, John Frederick
Director
01/07/1995 - 23/10/2010
7
Chapman, John
Director
07/07/1994 - Present
1
Hedger, Michael Alfred
Director
21/04/1995 - 10/04/1997
-
Marsh, Peter
Secretary
04/11/1993 - 24/05/1996
2

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 TELEFAX HOLDINGS LIMITED

TELEFAX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/1988 with the registered office located at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. 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 TELEFAX HOLDINGS LIMITED?

toggle

TELEFAX HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/1988 and dissolved on 26/09/2011.

Where is TELEFAX HOLDINGS LIMITED located?

toggle

TELEFAX HOLDINGS LIMITED is registered at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD.

What does TELEFAX HOLDINGS LIMITED do?

toggle

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

What is the latest filing for TELEFAX HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.