About

Registered Number: 06149850
Date of Incorporation: 09/03/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Sfp, 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Telefonetics Ltd was registered on 09 March 2007 and are based in London, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. There are 2 directors listed as Green, Andy, Grmek-green, Petra for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Andy 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRMEK-GREEN, Petra 09 March 2007 01 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
RESOLUTIONS - N/A 28 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 November 2018
DS02 - Withdrawal of striking off application by a company 15 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 12 September 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 04 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.