About

Registered Number: 03815393
Date of Incorporation: 28/07/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 43 Highfields Road, Edenbridge, Kent, TN8 6JW,

 

Established in 1999, Telescope House Ltd have registered office in Edenbridge. This company has 3 directors listed as Fuller, Diana, Fuller, Dudley Kilburn Maurice, Gallon, Peter John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Diana 28 July 1999 27 March 2017 1
FULLER, Dudley Kilburn Maurice 28 July 1999 10 May 2014 1
GALLON, Peter John 28 July 1999 27 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
CS01 - N/A 15 August 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
PSC04 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 August 2001
287 - Change in situation or address of Registered Office 01 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.