Company NameTelephone Names Limited
Company StatusDissolved
Company Number03364079
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFe Nominee Directors Ltd (Corporation)
StatusClosed
Appointed03 November 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 February 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 November 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 February 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2003)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 10/08/05; full list of members (2 pages)
9 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
1 October 2004Return made up to 10/08/04; full list of members (5 pages)
25 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 6A station road longfield kent DA3 7QD (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
30 September 2003Return made up to 10/08/03; full list of members (5 pages)
18 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
16 October 2002Return made up to 10/08/02; full list of members (5 pages)
1 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
25 September 2001Return made up to 10/08/01; full list of members (5 pages)
25 September 2001Return made up to 10/08/00; full list of members (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Total exemption full accounts made up to 30 November 2000 (3 pages)
23 July 2001Registered office changed on 23/07/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
15 March 2000Return made up to 10/08/99; full list of members (8 pages)
29 November 1999Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
6 October 1999Full accounts made up to 31 May 1999 (3 pages)
14 June 1999Registered office changed on 14/06/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
14 June 1999Return made up to 01/05/99; full list of members (9 pages)
4 March 1999Full accounts made up to 31 May 1998 (3 pages)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
17 June 1998Return made up to 01/05/98; full list of members (8 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Secretary's particulars changed (1 page)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Incorporation (19 pages)