About

Registered Number: 05859247
Date of Incorporation: 27/06/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Having been setup in 2006, How2 Telecom Ltd has its registered office in Newbury in Berkshire. The company has no directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 21 November 2017
MR04 - N/A 17 November 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 15 October 2014
AP04 - Appointment of corporate secretary 20 August 2014
AR01 - Annual Return 04 July 2014
TM02 - Termination of appointment of secretary 08 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 03 January 2010
RESOLUTIONS - N/A 22 December 2009
CC04 - Statement of companies objects 22 December 2009
AP01 - Appointment of director 01 December 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 30 June 2009
AUD - Auditor's letter of resignation 28 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
225 - Change of Accounting Reference Date 29 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 24 September 2007
363a - Annual Return 17 July 2007
225 - Change of Accounting Reference Date 12 July 2007
395 - Particulars of a mortgage or charge 27 October 2006
CERTNM - Change of name certificate 27 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement 18 October 2006 Fully Satisfied

N/A

Debenture 14 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.