Company NameTelco Web Limited
Company StatusDissolved
Company Number04404055
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTara Susan Marker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 28 June 2005)
RoleDopcument Control
Correspondence Address93 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LS
Director NameJacquie Sloane
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 28 June 2005)
RoleClerical Manager
Correspondence Address35 Florence Road
Maidstone
Kent
ME16 8EL
Secretary NameJacquie Sloane
NationalityBritish
StatusClosed
Appointed02 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 28 June 2005)
RoleClerical Manager
Correspondence Address35 Florence Road
Maidstone
Kent
ME16 8EL
Director NameHenry Charles Francis Astell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleInternet Technology
Correspondence Address1 Spencers Court
Halifax
Yorkshire
HX1 2LT
Secretary NameClifford Marker
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleInternet Technology
Correspondence Address11 Brenchley Road
Maidstone
Kent
ME15 6UH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressField House
93 Theydon Park Road
Theydon Bois
Essex
CM16 7LS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
4 August 2003Registered office changed on 04/08/03 from: 48A upper fant road maidstone kent ME16 8DN (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
3 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 April 2002Director resigned (1 page)