About

Registered Number: 07290155
Date of Incorporation: 21/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: 120 Manor Grove Manor Grove, Richmond, TW9 4QG,

 

Nemesis Telecom Ltd was setup in 2010, it has a status of "Dissolved". We do not know the number of employees at this company. The current directors of this company are listed as Kenworthy, Robert, Barter, Nicholas James, Estrak, Heinrich, Kenworthy, Robert Nicholas James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENWORTHY, Robert 12 March 2012 - 1
BARTER, Nicholas James 22 June 2010 24 August 2010 1
ESTRAK, Heinrich 01 July 2010 29 July 2010 1
KENWORTHY, Robert Nicholas James 21 June 2010 02 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
AD01 - Change of registered office address 10 January 2017
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 February 2014
AA01 - Change of accounting reference date 11 February 2014
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 10 April 2013
AAMD - Amended Accounts 28 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 07 September 2011
SH01 - Return of Allotment of shares 15 July 2011
AD01 - Change of registered office address 04 May 2011
AD01 - Change of registered office address 09 March 2011
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
NEWINC - New incorporation documents 21 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.