About

Registered Number: 02989461
Date of Incorporation: 11/11/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (6 years ago)
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Having been setup in 1994, Stephen Bramhall (Telecom) Ltd has its registered office in Egham, it has a status of "Dissolved". We do not know the number of employees at this company. This business has 2 directors listed as Bramhall, Jennifer Mary, Jones, Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRAMHALL, Jennifer Mary 01 February 1996 13 January 1997 1
JONES, Claire 13 January 1997 12 November 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
L64.07 - Release of Official Receiver 21 January 2019
COCOMP - Order to wind up 05 July 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 23 January 2012
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 27 November 2009
AAMD - Amended Accounts 01 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 16 November 2002
363s - Annual Return 14 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 23 May 2000
363s - Annual Return 26 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1999
AA - Annual Accounts 13 May 1999
AA - Annual Accounts 18 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
395 - Particulars of a mortgage or charge 26 September 1996
287 - Change in situation or address of Registered Office 06 June 1996
363s - Annual Return 06 June 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
MEM/ARTS - N/A 25 January 1995
RESOLUTIONS - N/A 23 January 1995
288 - N/A 23 January 1995
CERTNM - Change of name certificate 23 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.