TELSECURE GROUP LIMITED

Register to unlock more data on OkredoRegister

TELSECURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04639939

Incorporation date

16/01/2003

Size

-

Contacts

Registered address

Registered address

C/O RSM TENON, 34 Clarendon Road, Watford WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Notice of final account prior to dissolution
dot icon12/06/2014
Order of court to wind up
dot icon12/06/2014
Appointment of a liquidator
dot icon10/09/2013
Order of court to wind up
dot icon10/09/2013
Insolvency court order
dot icon10/09/2013
Appointment of a liquidator
dot icon07/02/2012
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2012-02-08
dot icon24/03/2010
Notice of a court order ending Administration
dot icon24/03/2010
Administrator's progress report to 2010-02-17
dot icon22/03/2010
Order of court to wind up
dot icon22/03/2010
Appointment of an administrator
dot icon09/03/2010
Order of court to wind up
dot icon21/02/2010
Termination of appointment of Janet Greep as a secretary
dot icon21/09/2009
Administrator's progress report to 2009-07-25
dot icon26/07/2009
Registered office changed on 27/07/2009 from secure park nether wallop stockbridge hampshire SO20 8DR
dot icon19/05/2009
Result of meeting of creditors
dot icon17/05/2009
Result of meeting of creditors
dot icon26/03/2009
Statement of administrator's proposal
dot icon25/02/2009
Statement of affairs with form 2.14B
dot icon04/02/2009
Appointment of an administrator
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/01/2009
Ad 01/07/08\gbp si 39565@1=39565\gbp ic 1872818/1912383\
dot icon16/10/2008
Appointment terminated director francis calcagno
dot icon27/08/2008
Secretary appointed mrs janet elizabeth greep
dot icon26/08/2008
Appointment terminated secretary ian collins
dot icon10/08/2008
Appointment terminated director robert evans
dot icon27/07/2008
Particulars of contract relating to shares
dot icon27/07/2008
Ad 01/06/08\gbp si 150651@1=150651\gbp ic 1722167/1872818\
dot icon09/07/2008
Amended accounts made up to 2007-03-31
dot icon09/07/2008
Amended accounts made up to 2007-03-31
dot icon05/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2008
Director appointed robert david evans
dot icon07/05/2008
Return made up to 17/01/08; full list of members
dot icon20/02/2008
Particulars of contract relating to shares
dot icon20/02/2008
Ad 12/02/08--------- £ si 105410@1=105410 £ ic 1945084/2050494
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon09/12/2007
Director resigned
dot icon07/11/2007
Particulars of contract relating to shares
dot icon07/11/2007
Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1722167/1945084
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1499250/1722167
dot icon29/10/2007
Nc inc already adjusted 17/10/07
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon23/10/2007
Director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Secretary resigned
dot icon29/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/04/2007
Return made up to 17/01/07; full list of members
dot icon08/02/2007
Registered office changed on 09/02/07 from: secure park nine mile water nether wallop stockbridge hampshire SO20 8DB
dot icon16/11/2006
Certificate of change of name
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
New director appointed
dot icon25/10/2006
Registered office changed on 26/10/06 from: nelson house 1A church street epsom surrey KT17 4PF
dot icon07/09/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon10/08/2006
Ad 11/07/06--------- £ si 499250@1=499250 £ ic 1000000/1499250
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon13/06/2006
Nc inc already adjusted 04/06/06
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon09/03/2006
Return made up to 17/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Ad 29/08/05--------- £ si 724999@1=724999 £ ic 7501/732500
dot icon14/11/2005
Ad 28/06/05--------- £ si [email protected]=7500 £ ic 1/7501
dot icon16/06/2005
Registered office changed on 17/06/05 from: coolers farmhouse romsey road, broughton stockbridge hampshire SO20 8DB
dot icon12/06/2005
New secretary appointed
dot icon24/04/2005
New director appointed
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Registered office changed on 10/03/05 from: co denyer nevill accountants LTD nelson house 1A church street epsom surrey KT17 4PF
dot icon07/02/2005
Return made up to 17/01/05; full list of members
dot icon04/01/2005
Director resigned
dot icon26/05/2004
Director resigned
dot icon02/02/2004
Return made up to 17/01/04; full list of members
dot icon02/02/2004
Director resigned
dot icon09/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon04/12/2003
Certificate of change of name
dot icon06/11/2003
Director's particulars changed
dot icon12/10/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon10/09/2003
Director's particulars changed
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
£ nc 100/1000000 01/08/03
dot icon11/08/2003
New director appointed
dot icon16/07/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon22/03/2003
New secretary appointed
dot icon20/03/2003
Registered office changed on 21/03/03 from: suite 11 alexandra mansions 19 alexandra road epsom surrey KT17 4BW
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
16/01/2003 - 21/08/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
16/01/2003 - 21/08/2003
9239
Collins, Ian Norman
Director
10/10/2006 - Present
6
Popham, Michael Henry
Director
23/02/2003 - 31/10/2003
5
Evans, Robert David
Director
30/04/2008 - 10/08/2008
15

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 TELSECURE GROUP LIMITED

TELSECURE GROUP LIMITED is an(a) Dissolved company incorporated on 16/01/2003 with the registered office located at C/O RSM TENON, 34 Clarendon Road, Watford WD17 1JJ. There are currently 4 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 TELSECURE GROUP LIMITED?

toggle

TELSECURE GROUP LIMITED is currently Dissolved. It was registered on 16/01/2003 and dissolved on 11/05/2015.

Where is TELSECURE GROUP LIMITED located?

toggle

TELSECURE GROUP LIMITED is registered at C/O RSM TENON, 34 Clarendon Road, Watford WD17 1JJ.

What does TELSECURE GROUP LIMITED do?

toggle

TELSECURE GROUP LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for TELSECURE GROUP LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.