TELELOGIC TECHNOLOGIES UK LIMITED

Register to unlock more data on OkredoRegister

TELELOGIC TECHNOLOGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01832150

Incorporation date

11/07/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1984)
dot icon05/10/2011
Final Gazette dissolved following liquidation
dot icon05/07/2011
Return of final meeting in a members' voluntary winding up
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon16/09/2010
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2010-09-17
dot icon16/09/2010
Declaration of solvency
dot icon16/09/2010
Resolutions
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 icon16/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon11/02/2010
Appointment of Mr Andrew Paul Clements as a director
dot icon11/02/2010
Termination of appointment of Ian Ferguson 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 27/04/09; full list of members
dot icon20/04/2009
Director appointed ian duncan ferguson
dot icon20/04/2009
Appointment Terminated Director stephen wilson
dot icon25/03/2009
Ad 06/02/09 gbp si 1956000@1=1956000 gbp ic 10000/1966000
dot icon25/03/2009
Nc inc already adjusted 30/01/09
dot icon25/03/2009
Resolutions
dot icon23/02/2009
Secretary appointed alison mary catherine sullivan
dot icon23/02/2009
Registered office changed on 24/02/2009 from northbrook house oxford science park oxford oxfordshire OX4 4GA
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Appointment Terminated Secretary nita mistry
dot icon18/02/2009
Appointment Terminated Director hakan tjarnemo
dot icon18/02/2009
Appointment Terminated Director roy sutcliffe
dot icon18/02/2009
Appointment Terminated Director paul hewitt
dot icon18/02/2009
Director appointed stephen david wilson
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 icon27/04/2008
Return made up to 27/04/08; full list of members
dot icon08/08/2007
Accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 27/04/07; full list of members
dot icon19/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 27/04/06; full list of members
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 27/04/05; full list of members
dot icon16/05/2005
Secretary's particulars changed
dot icon14/05/2004
Return made up to 27/04/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon10/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
New secretary appointed
dot icon07/03/2004
New director appointed
dot icon30/12/2003
Certificate of change of name
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 27/04/03; full list of members
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Director resigned
dot icon13/06/2002
Auditor's resignation
dot icon14/05/2002
Return made up to 27/04/02; full list of members
dot icon14/05/2002
Secretary resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
New director appointed
dot icon02/12/2001
New secretary appointed;new director appointed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
New director appointed
dot icon16/08/2001
Secretary resigned;director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon01/08/2001
Registered office changed on 02/08/01 from: grove house waltham road, white waltham, maidenhead berkshire SL6 3TN
dot icon18/07/2001
New director appointed
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
Director's particulars changed
dot icon21/05/2001
Return made up to 27/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon30/05/2000
Return made up to 27/04/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon30/05/2000
New secretary appointed
dot icon28/12/1999
Secretary resigned
dot icon28/12/1999
Registered office changed on 29/12/99 from: asmec centre eagle house the ring bracknell berkshire RG12 1HB
dot icon08/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon26/05/1999
Return made up to 27/04/99; no change of members
dot icon26/05/1999
Director's particulars changed
dot icon26/05/1999
Registered office changed on 27/05/99
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Resolutions
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
Secretary resigned
dot icon19/05/1998
Return made up to 27/04/98; full list of members
dot icon04/12/1997
Secretary resigned
dot icon01/12/1997
Auditor's resignation
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Registered office changed on 26/11/97 from: leworth house 14/16 sheet street windsor berkshire SL4 1BG
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Director resigned
dot icon27/05/1997
Return made up to 27/04/97; no change of members
dot icon27/05/1997
Director's particulars changed
dot icon13/01/1997
Certificate of change of name
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon12/01/1997
New director appointed
dot icon12/01/1997
Director resigned
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 27/04/96; full list of members
dot icon08/05/1996
Director's particulars changed
dot icon29/04/1995
Full accounts made up to 1994-12-31
dot icon29/04/1995
Return made up to 27/04/95; no change of members
dot icon29/04/1995
Director's particulars changed
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 27/04/94; no change of members
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Director resigned;new director appointed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 08/05/93; full list of members
dot icon28/06/1993
Director's particulars changed;director resigned
dot icon02/06/1992
Return made up to 08/05/92; no change of members
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon09/02/1992
Director resigned;new director appointed
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 08/05/91; no change of members
dot icon11/04/1991
Director resigned;new director appointed
dot icon30/08/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 08/05/90; full list of members
dot icon27/02/1990
Director's particulars changed
dot icon16/07/1989
Full accounts made up to 1988-12-31
dot icon16/07/1989
Return made up to 31/05/89; full list of members
dot icon06/02/1989
Director resigned
dot icon24/07/1988
Full accounts made up to 1987-12-31
dot icon24/07/1988
Return made up to 06/07/88; full list of members
dot icon21/02/1988
Return made up to 27/05/87; full list of members
dot icon31/10/1987
Director resigned;new director appointed
dot icon21/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon14/09/1986
Full accounts made up to 1985-12-31
dot icon14/09/1986
Return made up to 19/08/86; full list of members
dot icon14/09/1986
Director resigned;new director appointed
dot icon11/08/1986
Gazettable document
dot icon25/07/1986
New director appointed
dot icon16/07/1986
Certificate of change of name
dot icon26/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Ian Adrian David
Director
01/09/1999 - 16/08/2002
11
Fallon, Domhnall Seosamh Eamon Macgearailt
Secretary
08/07/1998 - 21/12/1999
-
Mann, David Wilmot
Secretary
23/05/2000 - 01/05/2001
-
Ellis, John Richard
Secretary
11/11/1997 - 08/07/1998
-
Lloyd, Nigel Huw Parker
Secretary
01/05/2001 - 31/07/2001
5

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 TECHNOLOGIES UK LIMITED

TELELOGIC TECHNOLOGIES UK LIMITED is an(a) Dissolved company incorporated on 11/07/1984 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 TECHNOLOGIES UK LIMITED?

toggle

TELELOGIC TECHNOLOGIES UK LIMITED is currently Dissolved. It was registered on 11/07/1984 and dissolved on 05/10/2011.

Where is TELELOGIC TECHNOLOGIES UK LIMITED located?

toggle

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

What is the latest filing for TELELOGIC TECHNOLOGIES UK LIMITED?

toggle

The latest filing was on 05/10/2011: Final Gazette dissolved following liquidation.