TELENT BONDING LIMITED

Register to unlock more data on OkredoRegister

TELENT BONDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03818628

Incorporation date

02/08/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

Point 3 Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Return of final meeting in a members' voluntary winding up
dot icon19/10/2011
Appointment of a voluntary liquidator
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Declaration of solvency
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/08/2011
Appointment of Mr Mark Andrew Webberley as a director
dot icon01/08/2011
Termination of appointment of Kevin Smith as a director
dot icon10/04/2011
Miscellaneous
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mr Kevin David Smith on 2009-10-01
dot icon18/10/2009
Secretary's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon18/10/2009
Director's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon20/01/2009
Location of register of members
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon29/02/2008
Registered office changed on 01/03/2008 from new century park po box 53 coventry CV3 1HJ
dot icon28/01/2008
Return made up to 20/01/08; full list of members
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon03/09/2007
Full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 20/01/07; full list of members
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-03-31
dot icon16/02/2006
Certificate of change of name
dot icon30/01/2006
Return made up to 20/01/06; full list of members
dot icon08/01/2006
Director resigned
dot icon06/10/2005
Director resigned
dot icon11/07/2005
Particulars of mortgage/charge
dot icon19/04/2005
Full accounts made up to 2004-03-31
dot icon03/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Return made up to 03/08/04; full list of members
dot icon26/08/2004
Location of register of members address changed
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon04/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/09/2003
Return made up to 03/08/03; full list of members
dot icon04/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon01/06/2003
Particulars of mortgage/charge
dot icon26/05/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon07/04/2003
Particulars of mortgage/charge
dot icon06/04/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Secretary resigned;director resigned
dot icon15/11/2002
Location of register of members
dot icon15/11/2002
Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ
dot icon04/11/2002
Particulars of mortgage/charge
dot icon11/08/2002
Director resigned
dot icon04/08/2002
Return made up to 03/08/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon26/12/2001
Memorandum and Articles of Association
dot icon17/12/2001
Certificate of change of name
dot icon21/11/2001
New director appointed
dot icon11/11/2001
Secretary resigned;director resigned
dot icon11/11/2001
New secretary appointed;new director appointed
dot icon05/08/2001
Return made up to 03/08/01; full list of members
dot icon08/05/2001
Accounts made up to 2001-03-31
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon28/11/2000
Accounts made up to 2000-03-31
dot icon12/09/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon10/08/2000
Memorandum and Articles of Association
dot icon09/08/2000
Registered office changed on 10/08/00 from: one bruton street london W1X 8AQ
dot icon08/08/2000
Return made up to 03/08/00; full list of members
dot icon08/08/2000
New secretary appointed
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon17/05/2000
Certificate of change of name
dot icon11/04/2000
Memorandum and Articles of Association
dot icon02/04/2000
Certificate of change of name
dot icon21/02/2000
Memorandum and Articles of Association
dot icon12/02/2000
Memorandum and Articles of Association
dot icon06/02/2000
Certificate of change of name
dot icon03/11/1999
Memorandum and Articles of Association
dot icon21/10/1999
Certificate of change of name
dot icon19/10/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon19/10/1999
Registered office changed on 20/10/99 from: c/o rm company services LIMITED second floor, 80 great eastern street, london EC2A 3JL
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Peter
Director
06/11/2003 - 22/12/2005
2
RM NOMINEES LIMITED
Nominee Director
02/08/1999 - 19/09/1999
2323
Rm Registrars Limited
Nominee Secretary
02/08/1999 - 19/09/1999
2792
Bluett-Duncan, James Maxwell
Director
06/11/2003 - 26/09/2005
4
Webberley, Mark Andrew
Director
28/07/2011 - Present
30

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 TELENT BONDING LIMITED

TELENT BONDING LIMITED is an(a) Dissolved company incorporated on 02/08/1999 with the registered office located at Point 3 Haywood Road, Warwick CV34 5AH. 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 TELENT BONDING LIMITED?

toggle

TELENT BONDING LIMITED is currently Dissolved. It was registered on 02/08/1999 and dissolved on 07/09/2012.

Where is TELENT BONDING LIMITED located?

toggle

TELENT BONDING LIMITED is registered at Point 3 Haywood Road, Warwick CV34 5AH.

What is the latest filing for TELENT BONDING LIMITED?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.