Company NameTelab Enterprises Limited
Company StatusDissolved
Company Number07113219
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 4 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDe Burgh House Second Floor
Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2012)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressBarrida 9 De Enero
Sector 1 Amelia Denis De Lcaza, Casa No. 131
Panama
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed29 December 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMoulin Investments Limited (Corporation)
StatusResigned
Appointed29 December 2009(same day as company formation)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive
PO Box 3175 Road Town
Tortola
British Virgin Islands

Location

Registered AddressDe Burgh House Second Floor
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
(4 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Termination of appointment of Moulin Investments Limited as a secretary (1 page)
7 March 2011Appointment of Mr Robert Mason as a director (2 pages)
7 March 2011Termination of appointment of Moulin Investments Limited as a secretary (1 page)
7 March 2011Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 7 March 2011 (1 page)
7 March 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Andres Sanchez as a director (1 page)
7 March 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 7 March 2011 (1 page)
7 March 2011Appointment of Mr Robert Mason as a director (2 pages)
7 March 2011Termination of appointment of Andres Sanchez as a director (1 page)
7 March 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Jaya Services Limited as a director (1 page)
7 March 2011Termination of appointment of Jaya Services Limited as a director (1 page)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
29 December 2009Incorporation (23 pages)
29 December 2009Incorporation (23 pages)