About

Registered Number: 04813087
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years and 1 month ago)
Registered Address: 177 Holtwhites Hill, Enfield, Middlesex, EN2 8BX

 

The London Telephone Company Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Smith, Robert, Cave, Sharon Ann, Smith, Robert Paul, Talluri, Sudeer are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Sharon Ann 01 December 2005 11 November 2010 1
SMITH, Robert Paul 28 October 2003 01 December 2005 1
TALLURI, Sudeer 04 February 2004 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robert 01 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
L64.07 - Release of Official Receiver 30 December 2016
COCOMP - Order to wind up 04 December 2015
DISS16(SOAS) - N/A 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS16(SOAS) - N/A 16 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 June 2011
AP03 - Appointment of secretary 20 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
363a - Annual Return 18 September 2009
353 - Register of members 18 September 2009
DISS40 - Notice of striking-off action discontinued 11 August 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 30 June 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.