About

Registered Number: 04129205
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: Mha Macintyre Hudson New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Having been setup in 2000, Telcordia Europe Ltd are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLEY, Matthew 25 March 2013 - 1
MARANO, Richard 25 March 2013 - 1
BRAUN, John 06 August 2004 06 October 2006 1
GIORDANO, Joseph 17 April 2008 25 March 2013 1
NOONAN, Stephen Patrick 17 April 2008 20 May 2012 1
O`BRIEN, Dennis Jude 17 April 2008 25 March 2013 1
SHARPE, Christopher 21 December 2000 27 January 2003 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Brian 25 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 07 April 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
AD01 - Change of registered office address 16 October 2013
RESOLUTIONS - N/A 15 October 2013
RESOLUTIONS - N/A 15 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2013
4.70 - N/A 15 October 2013
TM01 - Termination of appointment of director 30 May 2013
AP03 - Appointment of secretary 30 May 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 09 July 2012
AA01 - Change of accounting reference date 20 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 14 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 18 December 2007
353 - Register of members 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
395 - Particulars of a mortgage or charge 21 February 2006
363s - Annual Return 04 January 2006
225 - Change of Accounting Reference Date 08 November 2005
AA - Annual Accounts 03 November 2005
CERTNM - Change of name certificate 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2005
RESOLUTIONS - N/A 25 April 2005
MEM/ARTS - N/A 25 April 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
363s - Annual Return 17 January 2003
123 - Notice of increase in nominal capital 17 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 December 2001
CERTNM - Change of name certificate 08 October 2001
325 - Location of register of directors' interests in shares etc 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
395 - Particulars of a mortgage or charge 11 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 March 2009 Outstanding

N/A

Rent deposit deed 15 February 2006 Outstanding

N/A

Mortgage debenture 16 December 2002 Fully Satisfied

N/A

Deed of rent deposit 25 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.