About

Registered Number: 06037954
Date of Incorporation: 29/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 4 Chase Side, Enfield, Middlesex, EN2 6NF

 

Having been setup in 2006, Shalom Telecom Ltd have registered office in Enfield, Middlesex. Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Javed, Sarah Rozana in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAVED, Sarah Rozana 29 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
L64.07 - Release of Official Receiver 01 July 2019
COCOMP - Order to wind up 01 February 2019
DISS16(SOAS) - N/A 27 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DISS16(SOAS) - N/A 02 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 31 December 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 03 June 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 24 November 2009
DISS40 - Notice of striking-off action discontinued 07 August 2009
363a - Annual Return 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 29 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.