Company NameM D Tele Communications N E Limited
Company StatusDissolved
Company Number08741831
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

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

Director

Director NameMr Marc Dixon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleTele Communications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NH

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Marc Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,300

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
8 November 2018Registered office address changed from 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 November 2018 (2 pages)
7 November 2018Appointment of a voluntary liquidator (3 pages)
7 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
(1 page)
7 November 2018Statement of affairs (8 pages)
11 September 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
1 August 2018Application to strike the company off the register (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
14 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Registered office address changed from 28 Chipchase Oxclose Washington Tyne & Wear NE38 0NH to 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 28 Chipchase Oxclose Washington Tyne & Wear NE38 0NH to 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ on 27 January 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)