TELEGENERATION LIMITED

Register to unlock more data on OkredoRegister

TELEGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04582785

Incorporation date

05/11/2002

Size

Dormant

Contacts

Registered address

Registered address

20-22 Bedford Row, London WC1R 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon25/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon28/01/2016
Application to strike the company off the register
dot icon25/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/08/2015
Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 2015-08-24
dot icon05/08/2015
Appointment of Jordan Cosec Limited as a secretary on 2015-07-09
dot icon05/08/2015
Termination of appointment of Joanne Nixon as a secretary on 2015-07-06
dot icon02/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/03/2015
Satisfaction of charge 1 in full
dot icon16/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/08/2014
Director's details changed for Ms Meri Beth Braziel on 2014-08-08
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-10-23
dot icon14/07/2013
Director's details changed for Ms Meri Beth Braziel on 2013-06-27
dot icon04/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/12/2012
Termination of appointment of Roderick Matthews as a director
dot icon19/11/2012
Appointment of Meri Beth Braziel as a director
dot icon19/11/2012
Appointment of Joanne Nixon as a secretary
dot icon08/11/2012
Termination of appointment of Graham Robertson as a director
dot icon08/11/2012
Termination of appointment of Graham Robertson as a secretary
dot icon08/11/2012
Annual return made up to 2012-10-23
dot icon23/04/2012
Appointment of Ms Meri Beth Braziel as a director
dot icon23/04/2012
Termination of appointment of Roderick Matthews as a director
dot icon19/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/01/2012
Annual return made up to 2011-10-23
dot icon03/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon19/09/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon28/12/2008
Return made up to 23/10/08; full list of members
dot icon10/11/2008
Director's change of particulars / roderick matthews / 19/05/2008
dot icon03/08/2008
Full accounts made up to 2007-09-30
dot icon25/11/2007
Return made up to 23/10/07; no change of members
dot icon30/10/2007
Full accounts made up to 2006-09-30
dot icon08/10/2007
Resolutions
dot icon19/02/2007
Return made up to 23/10/06; full list of members
dot icon21/12/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon23/08/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon23/08/2006
Registered office changed on 24/08/06 from: wrendal house 4TH floor 2 whitworth street west manchester lancashire M1 5WY
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Secretary resigned
dot icon19/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 23/10/05; full list of members
dot icon15/11/2005
Location of debenture register
dot icon15/11/2005
Location of register of members
dot icon02/10/2005
Memorandum and Articles of Association
dot icon29/09/2005
Resolutions
dot icon17/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/07/2005
Registered office changed on 26/07/05 from: 95 russell road newbury berkshire RG14 5JX
dot icon27/10/2004
Return made up to 23/10/04; full list of members
dot icon31/08/2004
Partial exemption accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 23/10/03; full list of members
dot icon01/06/2003
Director resigned
dot icon04/04/2003
Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon15/12/2002
Secretary resigned
dot icon15/12/2002
Director resigned
dot icon15/12/2002
New secretary appointed
dot icon15/12/2002
New director appointed
dot icon15/12/2002
New director appointed
dot icon15/12/2002
New director appointed
dot icon05/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
08/07/2015 - Present
411
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/11/2002 - 05/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/11/2002 - 05/11/2002
67500
Matthews, Roderick Alfred
Director
30/05/2006 - 19/04/2012
48
Braziel, Meri Beth
Director
19/04/2012 - Present
19

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 TELEGENERATION LIMITED

TELEGENERATION LIMITED is an(a) Dissolved company incorporated on 05/11/2002 with the registered office located at 20-22 Bedford Row, London WC1R 4JS. There are currently 2 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 TELEGENERATION LIMITED?

toggle

TELEGENERATION LIMITED is currently Dissolved. It was registered on 05/11/2002 and dissolved on 25/04/2016.

Where is TELEGENERATION LIMITED located?

toggle

TELEGENERATION LIMITED is registered at 20-22 Bedford Row, London WC1R 4JS.

What does TELEGENERATION LIMITED do?

toggle

TELEGENERATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TELEGENERATION LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via voluntary strike-off.