About

Registered Number: 05986871
Date of Incorporation: 02/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (4 years and 11 months ago)
Registered Address: C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

I D Telecom Ltd was registered on 02 November 2006. Currently we aren't aware of the number of employees at the the organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ14 - N/A 19 April 2019
LIQ03 - N/A 23 June 2018
4.68 - Liquidator's statement of receipts and payments 02 August 2017
4.68 - Liquidator's statement of receipts and payments 28 June 2016
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
2.24B - N/A 29 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2014
2.34B - N/A 30 April 2014
2.24B - N/A 30 April 2014
F2.18 - N/A 09 July 2013
2.17B - N/A 04 July 2013
AD01 - Change of registered office address 09 May 2013
2.12B - N/A 02 May 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 11 October 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 10 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
225 - Change of Accounting Reference Date 08 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.