About

Registered Number: 03318865
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 457 Southchurch Road, Southend-On-Sea, Essex, SS1 2PH

 

Business Solutions Telecom Ltd was founded on 14 February 1997 and are based in Essex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is Denham, Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENHAM, Wendy 01 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 04 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 28 February 2005
AA - Annual Accounts 04 October 2004
363a - Annual Return 28 May 2004
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363a - Annual Return 20 February 2003
AA - Annual Accounts 28 November 2002
363a - Annual Return 19 February 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 30 March 2001
AA - Annual Accounts 31 January 2001
363a - Annual Return 21 April 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 05 May 1999
363s - Annual Return 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
AA - Annual Accounts 23 October 1998
CERTNM - Change of name certificate 10 July 1998
363s - Annual Return 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
225 - Change of Accounting Reference Date 17 April 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.