TELLIT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

TELLIT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03380895

Incorporation date

03/06/1997

Size

-

Classification

-

Contacts

Registered address

Registered address

4 Woodyard Lane, Dulwich, London SE21 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon04/11/2009
Application to strike the company off the register
dot icon02/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 02/04/09; full list of members
dot icon01/04/2009
Director's Change of Particulars / terence south / 31/12/2008 / Occupation was: chartered accountant, now: financial accountant
dot icon14/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon06/04/2008
Return made up to 04/04/08; full list of members
dot icon03/06/2007
Total exemption full accounts made up to 2007-04-30
dot icon09/04/2007
Return made up to 04/04/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 04/04/06; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 14/04/05; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon09/05/2004
Return made up to 29/04/04; full list of members
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon01/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon22/05/2003
Secretary's particulars changed
dot icon24/03/2003
Registered office changed on 25/03/03 from: 184 turney road dulwich london SE21 7JL
dot icon17/11/2002
Full accounts made up to 2002-04-30
dot icon30/09/2002
Director resigned
dot icon23/09/2002
Full accounts made up to 2001-04-30
dot icon21/07/2002
Return made up to 04/06/02; full list of members
dot icon21/07/2002
Director's particulars changed
dot icon29/11/2001
Delivery ext'd 3 mth 30/04/01
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon14/08/2001
Full accounts made up to 2000-04-30
dot icon08/07/2001
Ad 25/04/01--------- £ si 319126@1
dot icon07/06/2001
Return made up to 04/06/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon08/05/2001
Ad 12/04/01--------- £ si 319126@1=319126 £ ic 9182820/9501946
dot icon18/04/2001
Registered office changed on 19/04/01 from: 19 invincible road farnborough hampshire GU14 7QU
dot icon25/03/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon02/01/2001
Delivery ext'd 3 mth 30/04/00
dot icon03/09/2000
Full accounts made up to 1999-04-30
dot icon08/06/2000
Return made up to 04/06/00; full list of members
dot icon10/04/2000
New director appointed
dot icon26/03/2000
Accounting reference date shortened from 30/04/00 to 30/04/99
dot icon24/03/2000
New director appointed
dot icon29/02/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon31/01/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon21/11/1999
New director appointed
dot icon10/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon30/08/1999
Ad 20/08/99--------- £ si 2800000@1=2800000 £ ic 6382820/9182820
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
£ nc 7000000/10000000 07/07/99
dot icon18/07/1999
Return made up to 04/06/99; full list of members
dot icon13/06/1999
Registered office changed on 14/06/99 from: B5 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
dot icon09/06/1999
Certificate of change of name
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon12/04/1999
Resolutions
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon16/02/1999
Ad 30/12/98--------- £ si 4132000@1=4132000 £ ic 2250000/6382000
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
£ nc 5000000/7000000 30/12/98
dot icon10/12/1998
Particulars of mortgage/charge
dot icon13/09/1998
Ad 08/05/98--------- £ si 750000@1
dot icon13/09/1998
Resolutions
dot icon13/09/1998
Resolutions
dot icon13/09/1998
£ nc 1600000/5000000 08/05/98
dot icon05/08/1998
New director appointed
dot icon05/07/1998
Return made up to 04/06/98; full list of members
dot icon05/07/1998
Secretary resigned
dot icon30/03/1998
New director appointed
dot icon16/03/1998
Registered office changed on 17/03/98 from: 20 black friars lane london EC4V 6HD
dot icon15/03/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
New director appointed
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Ad 15/12/97--------- £ si 1500000@1=1500000 £ ic 820/1500820
dot icon12/01/1998
£ nc 160000/1600000 15/12/97
dot icon26/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon14/07/1997
Certificate of change of name
dot icon06/07/1997
Ad 30/06/97--------- £ si [email protected]=320 £ ic 500/820
dot icon06/07/1997
Ad 30/06/97--------- £ si [email protected]=499 £ ic 1/500
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon06/07/1997
Memorandum and Articles of Association
dot icon06/07/1997
Nc inc already adjusted 30/06/97
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon03/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgy, Jean-Marc
Director
16/09/1999 - 30/11/2003
9
Gorshkov, David
Director
01/03/2000 - 24/08/2000
3
MAWLAW SECRETARIES LIMITED
Corporate Secretary
03/06/1997 - 29/06/1997
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
03/06/1997 - 29/06/1997
437
Martensson, Nils Erik Vilhelm
Director
29/06/1997 - 04/03/1999
10

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 TELLIT COMMUNICATIONS LIMITED

TELLIT COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 03/06/1997 with the registered office located at 4 Woodyard Lane, Dulwich, London SE21 7BH. 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 TELLIT COMMUNICATIONS LIMITED?

toggle

TELLIT COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 03/06/1997 and dissolved on 01/03/2010.

Where is TELLIT COMMUNICATIONS LIMITED located?

toggle

TELLIT COMMUNICATIONS LIMITED is registered at 4 Woodyard Lane, Dulwich, London SE21 7BH.

What is the latest filing for TELLIT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.