TELEPHONE INTERVIEWING CENTRE (UK) LIMITED

Register to unlock more data on OkredoRegister

TELEPHONE INTERVIEWING CENTRE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03492889

Incorporation date

14/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Rivermead, 6 Lower Teddington Road, Hampton Wick, Surrey KT1 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon21/12/2009
Application to strike the company off the register
dot icon29/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/11/2009
Appointment of Martine Hamilton as a secretary
dot icon09/07/2009
Accounts made up to 2008-12-31
dot icon14/12/2008
Return made up to 15/12/08; full list of members
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon29/09/2008
Secretary appointed wpp group (nominees) LIMITED
dot icon29/09/2008
Appointment Terminated Secretary katie thomson
dot icon05/08/2008
Return made up to 15/01/08; full list of members
dot icon20/05/2008
Secretary's Change of Particulars / katie staddon / 01/05/2008 / Surname was: staddon, now: thomson; HouseName/Number was: , now: 10; Street was: 10 avenue road, now: avenue road
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 15/01/07; full list of members
dot icon19/11/2006
Accounts made up to 2005-12-31
dot icon22/10/2006
Registered office changed on 23/10/06 from: waterloo court 10 theed street london SE1 8ST
dot icon03/11/2005
New director appointed
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Secretary's particulars changed
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 15/01/05; full list of members
dot icon31/05/2005
Secretary's particulars changed;director's particulars changed
dot icon19/12/2004
New secretary appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon02/06/2004
Accounts made up to 2003-12-31
dot icon29/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon29/01/2004
Return made up to 15/01/04; full list of members
dot icon29/01/2004
Director resigned
dot icon08/05/2003
Auditor's resignation
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Registered office changed on 23/04/03 from: 78 old oak common lane london W3 7DA
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 15/01/02; full list of members
dot icon13/03/2002
Director's particulars changed
dot icon23/01/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon15/02/2001
Return made up to 15/01/01; full list of members
dot icon21/01/2001
Director resigned
dot icon29/05/2000
New director appointed
dot icon13/02/2000
Accounts for a small company made up to 1999-09-30
dot icon19/01/2000
Return made up to 15/01/00; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon31/08/1999
Certificate of change of name
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Ad 16/03/99--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon10/05/1999
Resolutions
dot icon10/05/1999
£ nc 20000/25000 16/03/99
dot icon10/05/1999
Resolutions
dot icon15/02/1999
Return made up to 15/01/99; full list of members
dot icon03/08/1998
Accounting reference date shortened from 31/01/99 to 30/09/98
dot icon25/07/1998
Ad 19/01/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/01/1998
Registered office changed on 27/01/98 from: 83 leonard street london EC2A 4QS
dot icon26/01/1998
New secretary appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Secretary resigned
dot icon14/01/1998
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
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Simon
Director
14/11/2002 - 04/11/2004
4
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
14/01/1998 - 14/01/1998
1005
Luciene James Limited
Nominee Director
14/01/1998 - 14/01/1998
1220
Mackay, John Richard
Director
15/03/1999 - 30/12/2002
7
Deighton, Jeffrey Peter
Director
14/01/1998 - 14/11/2002
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 TELEPHONE INTERVIEWING CENTRE (UK) LIMITED

TELEPHONE INTERVIEWING CENTRE (UK) LIMITED is an(a) Dissolved company incorporated on 14/01/1998 with the registered office located at Rivermead, 6 Lower Teddington Road, Hampton Wick, Surrey KT1 4ER. 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 TELEPHONE INTERVIEWING CENTRE (UK) LIMITED?

toggle

TELEPHONE INTERVIEWING CENTRE (UK) LIMITED is currently Dissolved. It was registered on 14/01/1998 and dissolved on 26/04/2010.

Where is TELEPHONE INTERVIEWING CENTRE (UK) LIMITED located?

toggle

TELEPHONE INTERVIEWING CENTRE (UK) LIMITED is registered at Rivermead, 6 Lower Teddington Road, Hampton Wick, Surrey KT1 4ER.

What does TELEPHONE INTERVIEWING CENTRE (UK) LIMITED do?

toggle

TELEPHONE INTERVIEWING CENTRE (UK) LIMITED operates in the Market research and public opinion polling (74.13 - SIC 2003) sector.

What is the latest filing for TELEPHONE INTERVIEWING CENTRE (UK) LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.