CABLE TELECOMMUNICATION LIMITED
Status | DISSOLVED |
Company No. | 03714628 |
Category | Private Limited Company |
Incorporated | 11 Feb 1999 |
Age | 25 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 years, 7 months, 15 days |
SUMMARY
CABLE TELECOMMUNICATION LIMITED is an dissolved private limited company with number 03714628. It was incorporated 25 years, 4 months, 5 days ago, on 11 February 1999 and it was dissolved 7 years, 7 months, 15 days ago, on 01 November 2016. The company address is 2nd Floor, Blue Fin 2nd Floor, Blue Fin, London, SE1 0TA.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption full
Date: 08 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas James Rogerson
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Hon
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ming Chau Henry Hong
Change date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ming Chau Henry Hong
Change date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ming Chau Henry Hon
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kirton
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murray Hankinson
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-23
Old address: Telstra House 21 Tabernacle Street London EC2A 4DE
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Vye
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Kelton
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon vye / 01/01/2009
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / murray hankinson / 01/01/2009
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leo saly
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 18/12/04 to 30/06/04
Documents
Legacy
Date: 17 May 2004
Category: Address
Type: 287
Description: Registered office changed on 17/05/04 from: 7TH floor 3 finsbury square london EC2A 1AE
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 20/02/04 from: 205-207 city road london EC1V 1QE
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2004
Action Date: 10 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-10
Documents
Legacy
Date: 30 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 10/08/04 to 18/12/03
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 24/12/03 from: the apple barn langley park sutton road maidstone kent ME17 3NQ
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 10 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2002
Action Date: 10 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-10
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/02; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 28/11/01 from: pink house 26 bow road london E3 4LN
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/01; full list of members
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 10 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-10
Documents
Legacy
Date: 13 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 10/08/00
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 15 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/00 to 30/04/00
Documents
Some Companies
HAUGH COTTAGE EAST HEATH ROAD,NORWICH,NR16 2DG
Number: | 11090725 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMNESS (CONTRACT MANAGEMENT) LTD.
SUITE 2B, JOHNSTONE HOUSE,ABERDEEN,AB10 1UD
Number: | SC166353 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
UNIT 19 BATLEY TECHNOLOGY CENTRE,BATLEY,WF17 6ER
Number: | 03334121 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOSCOTE DRIVE GOSCOTE DRIVE,LEICESTER,LE19 3ES
Number: | 10401996 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITE CROSS LANE,BARNSLEY,S70 4RW
Number: | 09479587 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SQUARE (WEST BRIDGFORD) MANAGEMENT COMPANY LIMITED
CARE OF PM&G, CHARTERED ACCOUNTANTS MAINWOOD FARM,NEWARK,NG22 0AH
Number: | 04613183 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |