About

Registered Number: 05164636
Date of Incorporation: 28/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Tel Ganim Developments Ltd was registered on 28 June 2004, it's status at Companies House is "Dissolved". The organisation has no directors.

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 19 September 2017
CS01 - N/A 20 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 03 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2017
SH19 - Statement of capital 03 February 2017
CAP-SS - N/A 03 February 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CH01 - Change of particulars for director 07 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 08 May 2012
RP04 - N/A 25 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 28 June 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 06 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.