About

Registered Number: 04276773
Date of Incorporation: 24/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2014 (9 years and 4 months ago)
Registered Address: BULLEY DAVEY, 4 Cyrus Way, Hampton, Peterborough, PE7 8HP,

 

Founded in 2001, Airphone Telecom Ltd are based in Peterborough, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORDE, Rebecca Elizabeth 17 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
RESOLUTIONS - N/A 10 November 2011
4.20 - N/A 10 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2011
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 23 September 2011
TM02 - Termination of appointment of secretary 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 27 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 18 October 2004
395 - Particulars of a mortgage or charge 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 10 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 08 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 24 September 2002
225 - Change of Accounting Reference Date 12 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2003 Outstanding

N/A

Debenture 21 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.