About

Registered Number: 06834903
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS,

 

Telepass Ltd was established in 2009. Ramsay, Natalie, Ramsay, Natalie, Rennick, Benjamin, Rennick, Benjamin Dennis are listed as directors of Telepass Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Natalie 09 March 2012 - 1
RENNICK, Benjamin Dennis 16 February 2011 02 March 2012 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Natalie 09 March 2012 06 March 2014 1
RENNICK, Benjamin 16 February 2011 02 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 18 December 2013
DISS40 - Notice of striking-off action discontinued 24 July 2013
AR01 - Annual Return 23 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 15 January 2013
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AP01 - Appointment of director 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AD01 - Change of registered office address 09 March 2012
AP01 - Appointment of director 09 March 2012
AP03 - Appointment of secretary 09 March 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 16 February 2011
AP03 - Appointment of secretary 16 February 2011
AD01 - Change of registered office address 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 08 March 2010
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.