Company NameTelcom Connect Limited
Company StatusDissolved
Company Number07187603
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameTelcom Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Richards
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Castlemartin
Ingleby Barwick
Stockton On Tees
TS17 5BA
Secretary NameNicola Jane Richards
NationalityBritish
StatusClosed
Appointed17 May 2010(2 months after company formation)
Appointment Duration4 years, 3 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address23 Castlemartin
Ingleby Barwick
Stockton On Tees
TS17 5BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressOffice No 2
9 Carcut Road Lawson Industrial Estate
Middlesbrough
TS3 6QL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside

Shareholders

51 at £1Gary Richards
51.00%
Ordinary
49 at £1Nicola Jane Richards
49.00%
Ordinary

Financials

Year2014
Net Worth-£521
Current Liabilities£521

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 June 2010Appointment of Nicola Jane Richards as a secretary (3 pages)
8 June 2010Appointment of Nicola Jane Richards as a secretary (3 pages)
20 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(4 pages)
19 April 2010Appointment of Gary Richards as a director (3 pages)
19 April 2010Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
19 April 2010Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
19 April 2010Appointment of Gary Richards as a director (3 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed telcom communications LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
29 March 2010Company name changed telcom communications LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
29 March 2010Change of name notice (2 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)