TELELOGIC DOORS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TELELOGIC DOORS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706134

Incorporation date

12/04/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1992)
dot icon23/04/2012
Final Gazette dissolved following liquidation
dot icon23/01/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2011-10-11
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Insolvency resolution
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Miscellaneous
dot icon04/08/2010
Miscellaneous
dot icon05/06/2010
Director's details changed for Mr Andrew Paul Clements on 2010-06-05
dot icon20/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed
dot icon04/03/2010
Resolutions
dot icon11/02/2010
Termination of appointment of Ian Ferguson as a director
dot icon11/02/2010
Appointment of Mr Andrew Paul Clements as a director
dot icon20/01/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon19/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/04/2009
Return made up to 13/04/09; full list of members
dot icon20/04/2009
Director appointed ian duncan ferguson
dot icon20/04/2009
Appointment Terminated Director stephen wilson
dot icon23/02/2009
Secretary appointed alison mary catherine sullivan
dot icon23/02/2009
Registered office changed on 24/02/2009 from northbrook house robert robinson avenue oxford OX4 4GA
dot icon18/02/2009
Director appointed stephen david wilson
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Appointment Terminated Director hakan tjarnemo
dot icon18/02/2009
Appointment Terminated Secretary nita mistry
dot icon18/02/2009
Appointment Terminated Director roy sutcliffe
dot icon18/02/2009
Appointment Terminated Director tore ljungdahl
dot icon18/02/2009
Appointment Terminated Director anders lidbeck
dot icon18/02/2009
Appointment Terminated Director paul hewitt
dot icon16/10/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2008
Return made up to 13/04/08; full list of members
dot icon08/08/2007
Accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 13/04/07; full list of members
dot icon29/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 13/04/06; full list of members
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 13/04/05; full list of members
dot icon16/05/2005
Secretary's particulars changed
dot icon13/05/2004
Return made up to 13/04/04; full list of members
dot icon10/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
New secretary appointed
dot icon07/03/2004
New director appointed
dot icon29/02/2004
Accounts made up to 2003-12-31
dot icon04/08/2003
Accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 13/04/03; full list of members
dot icon27/04/2003
Secretary resigned;director's particulars changed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon13/06/2002
Auditor's resignation
dot icon29/04/2002
Return made up to 13/04/02; full list of members
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
New director appointed
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 13/04/01; full list of members
dot icon09/11/2000
Certificate of change of name
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Particulars of mortgage/charge
dot icon30/05/2000
Certificate of change of name
dot icon18/04/2000
Return made up to 13/04/00; full list of members
dot icon18/04/2000
Director's particulars changed
dot icon18/04/2000
Location of debenture register address changed
dot icon01/02/2000
Full accounts made up to 1998-12-31
dot icon01/12/1999
Secretary's particulars changed;director's particulars changed
dot icon01/12/1999
Director's particulars changed
dot icon21/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/04/1999
Return made up to 13/04/99; no change of members
dot icon18/04/1999
Registered office changed on 19/04/99
dot icon23/12/1998
Registered office changed on 24/12/98 from: magdalen centre oxford science park oxford OX4 4GA
dot icon12/07/1998
Full accounts made up to 1997-12-31
dot icon04/05/1998
Miscellaneous
dot icon04/05/1998
Auditor's resignation
dot icon17/04/1998
Return made up to 13/04/98; no change of members
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
Director resigned
dot icon03/06/1997
Return made up to 13/04/97; full list of members
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
S-div 29/07/96
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon14/07/1996
Auditor's resignation
dot icon16/05/1996
Return made up to 13/04/96; full list of members
dot icon26/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
S-div 30/03/95
dot icon16/05/1995
Return made up to 13/04/95; full list of members
dot icon16/05/1995
Secretary's particulars changed
dot icon05/03/1995
Ad 10/01/95--------- £ si 8998@1=8998 £ ic 2/9000
dot icon05/03/1995
Nc inc already adjusted 05/10/94
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon24/07/1994
Secretary resigned;new secretary appointed
dot icon24/07/1994
Return made up to 13/04/94; no change of members
dot icon24/07/1994
Director's particulars changed
dot icon23/03/1994
Registered office changed on 24/03/94 from: 46 st giles oxford OX1 3LT
dot icon08/02/1994
Particulars of mortgage/charge
dot icon14/10/1993
Director resigned;new director appointed
dot icon11/05/1993
Return made up to 13/04/93; full list of members
dot icon11/05/1993
Director's particulars changed
dot icon03/04/1993
New director appointed
dot icon06/01/1993
Accounting reference date notified as 30/09
dot icon09/09/1992
Certificate of change of name
dot icon25/05/1992
Director resigned;new director appointed
dot icon25/05/1992
Secretary resigned;new secretary appointed
dot icon25/05/1992
Registered office changed on 26/05/92 from: 2 baches st london N1 6UB
dot icon12/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/1992 - 27/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/04/1992 - 27/04/1992
43699
Stevens, Richard John
Director
09/04/1995 - 11/11/2001
3
Stevens, Susan Elizabeth
Director
07/01/1993 - 30/10/2000
5
Livesey, Roger Morland
Director
27/04/1992 - 18/07/1993
6

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 TELELOGIC DOORS UK HOLDINGS LIMITED

TELELOGIC DOORS UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/04/1992 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 TELELOGIC DOORS UK HOLDINGS LIMITED?

toggle

TELELOGIC DOORS UK HOLDINGS LIMITED is currently Dissolved. It was registered on 12/04/1992 and dissolved on 23/04/2012.

Where is TELELOGIC DOORS UK HOLDINGS LIMITED located?

toggle

TELELOGIC DOORS UK HOLDINGS LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for TELELOGIC DOORS UK HOLDINGS LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved following liquidation.