Company NameTalk4Hours Telecom Limited
Company StatusDissolved
Company Number08382094
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Director

Director NameMiss Betty Agbons
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleLecturer/Network Engineer
Country of ResidenceEngland
Correspondence Address18 Catharine Close Catharine Close
Chafford Hundred
Grays
RM16 6QH

Contact

Websitewww.talk4hours.com
Email address[email protected]
Telephone020 33555553
Telephone regionLondon

Location

Registered Address18 Catharine Close
Chafford Hundred
Grays
RM16 6QH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Betty Agbons
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 May 2018Notification of Betty Agbons as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Registered office address changed from C/O Betty Agbons Y05 443 Norwood Road, West Norwood, London Norwood Road West Norwood London SE27 9DQ England to 18 Catharine Close Chafford Hundred Grays RM16 6QH on 30 May 2018 (1 page)
30 May 2018Director's details changed for Miss Betty Agbons on 30 May 2018 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
5 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
28 November 2015Registered office address changed from Ch3.14 Chaster House 1-3 Brixton Road London SW9 6DE to C/O Betty Agbons Y05 443 Norwood Road, West Norwood, London Norwood Road West Norwood London SE27 9DQ on 28 November 2015 (1 page)
28 November 2015Registered office address changed from Ch3.14 Chaster House 1-3 Brixton Road London SW9 6DE to C/O Betty Agbons Y05 443 Norwood Road, West Norwood, London Norwood Road West Norwood London SE27 9DQ on 28 November 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Director's details changed for Miss Betty Agbons on 1 January 2015 (2 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Director's details changed for Miss Betty Agbons on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Miss Betty Agbons on 1 January 2015 (2 pages)
16 January 2015Registered office address changed from 11 Linwood Close London SE5 8UT to Ch3.14 Chaster House 1-3 Brixton Road London SW9 6DE on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 11 Linwood Close London SE5 8UT to Ch3.14 Chaster House 1-3 Brixton Road London SW9 6DE on 16 January 2015 (1 page)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
30 January 2013Incorporation (36 pages)
30 January 2013Incorporation (36 pages)