TELEGLOBAL LIMITED

Register to unlock more data on OkredoRegister

TELEGLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991618

Incorporation date

11/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon11/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-04-06
dot icon11/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2010
Registered office address changed from 7th Floor 26-28 Hammersmith Grove London W6 7BA on 2010-10-28
dot icon28/09/2010
Statement of affairs with form 4.19
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon28/09/2010
Resolutions
dot icon13/09/2010
First Gazette notice for compulsory strike-off
dot icon05/03/2010
Compulsory strike-off action has been discontinued
dot icon04/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/03/2010
Termination of appointment of Stuart Stradling as a director
dot icon15/02/2010
Compulsory strike-off action has been suspended
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon31/01/2010
Termination of appointment of Hiske Weissmann as a secretary
dot icon11/05/2009
Return made up to 12/05/09; full list of members
dot icon12/03/2009
Registered office changed on 13/03/2009 from hythe house 200 shepherds bush road london W6 7NL
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 12/05/08; full list of members
dot icon06/03/2008
Secretary's Change of Particulars / hiske verder / 16/12/2005 / Surname was: verder, now: weissmann; HouseName/Number was: , now: nervada 2; Street was: 22 me de la terrassiere, now: apt 310; Post Town was: geneva, now: la tzoumaz; Region was: , now: valais 1918; Post Code was: 1207, now:
dot icon25/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 12/05/07; full list of members
dot icon13/05/2007
Secretary's particulars changed
dot icon23/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/03/2007
Registered office changed on 20/03/07 from: unit 3 77 fulham palace road london W6 8JA
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2007
Particulars of mortgage/charge
dot icon17/06/2006
Return made up to 12/05/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon30/05/2005
Return made up to 12/05/05; full list of members
dot icon30/05/2005
Registered office changed on 31/05/05
dot icon08/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Accounts made up to 2004-03-31
dot icon30/08/2004
Director resigned
dot icon03/08/2004
Return made up to 12/05/04; full list of members
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon08/01/2004
Registered office changed on 09/01/04 from: 38 margaretta terrace chelsea london SW3 5NX
dot icon11/09/2003
Registered office changed on 12/09/03 from: 74 aslett street london SW18 2BQ
dot icon15/06/2003
Return made up to 12/05/03; full list of members
dot icon01/12/2002
New director appointed
dot icon01/12/2002
Director resigned
dot icon24/11/2002
Certificate of change of name
dot icon21/11/2002
Accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 12/05/02; full list of members
dot icon16/01/2002
Accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 12/05/01; full list of members
dot icon20/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Registered office changed on 17/05/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Scrivener, Andrew
Director
11/05/2000 - 21/11/2002
5
Ashburton Registrars Limited
Nominee Secretary
11/05/2000 - 11/05/2000
4896
Ar Nominees Limited
Nominee Director
11/05/2000 - 11/05/2000
4784
Stradling, Stuart Rhys
Director
13/01/2004 - 24/02/2010
27
Brooks, Peter Malcolm
Director
21/11/2002 - 13/01/2004
76

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 TELEGLOBAL LIMITED

TELEGLOBAL LIMITED is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at 88 Wood Street, London EC2V 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELEGLOBAL LIMITED?

toggle

TELEGLOBAL LIMITED is currently Dissolved. It was registered on 11/05/2000 and dissolved on 11/08/2011.

Where is TELEGLOBAL LIMITED located?

toggle

TELEGLOBAL LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does TELEGLOBAL LIMITED do?

toggle

TELEGLOBAL LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for TELEGLOBAL LIMITED?

toggle

The latest filing was on 11/08/2011: Final Gazette dissolved following liquidation.