TELSON PROPERTY LTD.

6th Floor, 52/54 Gracechurch 6th Floor, 52/54 Gracechurch, EC3V 0EH
StatusDISSOLVED
Company No.05652545
CategoryPrivate Limited Company
Incorporated13 Dec 2005
Age18 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 8 days

SUMMARY

TELSON PROPERTY LTD. is an dissolved private limited company with number 05652545. It was incorporated 18 years, 5 months, 20 days ago, on 13 December 2005 and it was dissolved 12 years, 1 month, 8 days ago, on 24 April 2012. The company address is 6th Floor, 52/54 Gracechurch 6th Floor, 52/54 Gracechurch, EC3V 0EH.



Company Fillings

Gazette dissolved compulsory

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cruz

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Peter Marin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Acquarius Corporate Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Cruz

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Acquarius Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Marin

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cappanuke Enterprises Limited

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / cappanuke enterprises LIMITED / 29/04/2009 / HouseName/Number was: , now: suite 3; Street was: suites 15 & 17, now: 2ND floor icom house; Area was: watergardens 3, now: 1/5 irish town

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/12/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON CONTRACTING LTD

KITSON,TEIGNMOUTH,TQ14 8UU

Number:10163184
Status:ACTIVE
Category:Private Limited Company

BLAZING APPS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09442028
Status:ACTIVE
Category:Private Limited Company

J BAIN ELECTRICAL LTD

2 CROSS STREET,FRASERBURGH,AB43 9EQ

Number:SC519600
Status:ACTIVE
Category:Private Limited Company

JERRY WADSWORTH & SON LIMITED

HOLLYBANK,SOWERBY BRIDGE,HX6 4EF

Number:00152307
Status:ACTIVE
Category:Private Limited Company

KEVIN'S ICE CREAM LTD

9 HIGHOAKS ROAD,LIVERPOOL,L25 8RD

Number:10973449
Status:ACTIVE
Category:Private Limited Company

TJMV SERVICES LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11456096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source