About

Registered Number: 04031501
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: 8 Bouverie Street, London, EC4Y 8AX,

 

Telcap Ltd was registered on 11 July 2000 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Baskott, John William, Boyer, Guillaume Christian Brice, Sanders, William George, Sroya, Jamil Imran are the current directors of Telcap Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKOTT, John William 11 July 2000 03 May 2002 1
BOYER, Guillaume Christian Brice 01 September 2003 13 September 2005 1
SANDERS, William George 11 July 2000 03 May 2002 1
SROYA, Jamil Imran 01 February 2005 13 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
AUD - Auditor's letter of resignation 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 09 June 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
RESOLUTIONS - N/A 02 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2015
SH19 - Statement of capital 02 January 2015
CAP-SS - N/A 02 January 2015
AD01 - Change of registered office address 31 December 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
RESOLUTIONS - N/A 31 August 2014
CC04 - Statement of companies objects 31 August 2014
AR01 - Annual Return 23 July 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AA - Annual Accounts 14 January 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
AR01 - Annual Return 26 July 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
395 - Particulars of a mortgage or charge 01 July 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 24 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 13 June 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 10 August 2006
225 - Change of Accounting Reference Date 23 May 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
RESOLUTIONS - N/A 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 10 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 26 September 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
363s - Annual Return 17 July 2002
169 - Return by a company purchasing its own shares 01 June 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
287 - Change in situation or address of Registered Office 14 November 2001
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
225 - Change of Accounting Reference Date 28 February 2001
395 - Particulars of a mortgage or charge 21 November 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 21 April 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 September 2010 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 7TH april 1998 09 April 2010 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 7/04/1998 and 14 August 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 7 april 1998 and 30 June 2009 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 7 april 1998 and 24 March 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 7 april 1998 and 14 October 2008 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter") 28 February 2008 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 11 June 2007 Fully Satisfied

N/A

Deed of deposit 02 July 2003 Fully Satisfied

N/A

Rent deposit deed 31 August 2001 Fully Satisfied

N/A

Mortgage debenture 17 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.