About

Registered Number: 03897787
Date of Incorporation: 21/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 15 The Broadway, Woodford Green, IG8 0HL

 

Having been setup in 1999, Teleservices Ltd are based in Woodford Green, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Bazzani, Cinzia, Fierro Garcia, Manuel Jesus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAZZANI, Cinzia 24 February 2003 - 1
FIERRO GARCIA, Manuel Jesus 21 December 1999 24 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DS01 - Striking off application by a company 25 November 2013
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 01 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 February 2010
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 April 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 17 June 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.