TELLACA PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

TELLACA PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02532885

Incorporation date

19/08/1990

Size

Full

Contacts

Registered address

Registered address

The Old Bakehouse, Course Road, Ascot, Berkshire SL5 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1990)
dot icon28/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2010
Termination of appointment of Pontus Kagerman as a director
dot icon27/05/2010
Termination of appointment of Elisabet Berglund as a director
dot icon27/05/2010
Termination of appointment of Ando Wikstrom as a director
dot icon27/05/2010
Appointment of Frederik Lagerbielke as a director
dot icon27/05/2010
Appointment of Jacob Melander as a director
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon09/05/2010
Resolutions
dot icon09/05/2010
Change of name notice
dot icon22/11/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 20/08/09; full list of members
dot icon16/07/2009
Director appointed elisabet berglund
dot icon15/07/2009
Director appointed pontus kagerman
dot icon15/07/2009
Appointment Terminated Director johan ericsson
dot icon15/07/2009
Appointment Terminated Director lennart schuss
dot icon02/09/2008
Return made up to 20/08/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Director appointed lennart paul schuss
dot icon08/07/2008
Director appointed johan lars ericsson
dot icon08/07/2008
Appointment Terminated Director catherine harderup
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 20/08/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 20/08/06; full list of members
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 20/08/05; full list of members
dot icon11/05/2005
Full accounts made up to 2003-12-31
dot icon16/02/2005
Auditor's resignation
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Return made up to 20/08/04; full list of members
dot icon09/06/2004
Registered office changed on 10/06/04 from: bond street house 14 clifford street london W1S 4JU
dot icon06/06/2004
Director resigned
dot icon06/06/2004
New director appointed
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2003
Return made up to 20/08/03; full list of members
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon17/04/2003
Auditor's resignation
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon20/08/2002
Director resigned
dot icon20/07/2002
Resolutions
dot icon15/07/2002
Certificate of reduction of share premium
dot icon15/07/2002
Court order
dot icon15/07/2002
Resolutions
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon21/10/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned
dot icon12/09/2001
Return made up to 20/08/01; full list of members
dot icon12/09/2001
Registered office changed on 13/09/01
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Return made up to 20/08/00; full list of members
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
New secretary appointed
dot icon24/11/1999
Registered office changed on 25/11/99 from: bond street house 14 clifford street london W1X 8RT
dot icon14/11/1999
Registered office changed on 15/11/99 from: kent house 14-17 market place london W1N 8AS
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Return made up to 20/08/99; full list of members
dot icon26/08/1999
Director's particulars changed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon19/01/1999
Ad 31/12/98--------- premium £ si 20000@1=20000 £ ic 130000/150000
dot icon19/01/1999
Nc inc already adjusted 01/12/98
dot icon19/01/1999
Resolutions
dot icon21/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon10/09/1998
Return made up to 20/08/98; full list of members
dot icon10/09/1998
Secretary's particulars changed
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Full accounts made up to 1996-12-31
dot icon08/04/1998
Certificate of change of name
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
Secretary resigned
dot icon13/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon12/10/1997
Return made up to 20/08/97; no change of members
dot icon12/10/1997
New director appointed
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Ad 15/01/96--------- £ si 30000@1
dot icon24/07/1997
£ nc 100000/130000 15/01/96
dot icon06/03/1997
Full accounts made up to 1995-12-31
dot icon19/01/1997
Director resigned
dot icon30/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon22/09/1996
Return made up to 20/08/96; full list of members
dot icon22/09/1996
Director's particulars changed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon17/07/1996
Particulars of mortgage/charge
dot icon14/02/1996
Certificate of change of name
dot icon31/01/1996
Full accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 20/08/95; full list of members
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Memorandum and Articles of Association
dot icon20/10/1994
Resolutions
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 20/08/94; no change of members
dot icon21/09/1994
Registered office changed on 22/09/94
dot icon13/09/1994
Registered office changed on 14/09/94 from: 35 davies street london W1Y 1FN
dot icon30/08/1994
Ad 23/08/94--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon25/08/1994
New director appointed
dot icon17/08/1994
Certificate of change of name
dot icon17/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Registered office changed on 09/01/94 from: claridge house, suite 2, 32 davies street london W1Y 1LG
dot icon28/11/1993
Certificate of change of name
dot icon11/11/1993
Director resigned
dot icon30/10/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
Director resigned;new director appointed
dot icon06/10/1993
Return made up to 20/08/93; no change of members
dot icon02/03/1993
Full accounts made up to 1991-12-31
dot icon02/03/1993
Full accounts made up to 1990-12-31
dot icon21/01/1993
Nc inc already adjusted 10/12/92
dot icon21/01/1993
Resolutions
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Director resigned
dot icon10/12/1992
Ad 10/10/90--------- £ si 998@1
dot icon10/12/1992
Registered office changed on 11/12/92 from: 51 tweedy road bromley kent BR1 3NH
dot icon10/12/1992
Return made up to 20/08/92; full list of members
dot icon15/04/1992
Registered office changed on 16/04/92 from: 100-102 high st north east ham london E6 2HU
dot icon15/04/1992
Return made up to 20/08/91; full list of members
dot icon16/06/1991
Accounting reference date shortened from 31/08 to 31/12
dot icon10/10/1990
Memorandum and Articles of Association
dot icon04/10/1990
Certificate of change of name
dot icon30/09/1990
Resolutions
dot icon20/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1990
Director resigned;new director appointed
dot icon19/09/1990
Registered office changed on 20/09/90 from: 2 baches street london N1 6UB
dot icon19/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Gordon Everard
Director
01/01/1998 - 31/12/2002
3
Brown, Trevor Charles
Director
30/09/1998 - 31/12/2002
4
Skinner, David John
Director
30/09/1998 - 02/07/2002
1
Ekman, Jan Edvin Hjalmar Michael
Director
09/05/1992 - 01/04/1999
-
Sweby, Brian William John
Director
29/07/1994 - 01/01/1997
1

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 TELLACA PROPERTY CONSULTANTS LIMITED

TELLACA PROPERTY CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 19/08/1990 with the registered office located at The Old Bakehouse, Course Road, Ascot, Berkshire SL5 7HL. 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 TELLACA PROPERTY CONSULTANTS LIMITED?

toggle

TELLACA PROPERTY CONSULTANTS LIMITED is currently Dissolved. It was registered on 19/08/1990 and dissolved on 28/03/2011.

Where is TELLACA PROPERTY CONSULTANTS LIMITED located?

toggle

TELLACA PROPERTY CONSULTANTS LIMITED is registered at The Old Bakehouse, Course Road, Ascot, Berkshire SL5 7HL.

What does TELLACA PROPERTY CONSULTANTS LIMITED do?

toggle

TELLACA PROPERTY CONSULTANTS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for TELLACA PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via compulsory strike-off.