About

Registered Number: 02275736
Date of Incorporation: 08/07/1988 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2019 (5 years and 9 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Weyside Telecoms Ltd was setup in 1988. We don't currently know the number of employees at this company. The companies directors are Exton, Dennis, Hunt, Alison Deborah, Hunt, Richard Roy, Ozanne, Michael James, Payne, Christopher John, Toyne, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXTON, Dennis N/A 01 April 1993 1
HUNT, Alison Deborah N/A 28 September 1993 1
HUNT, Richard Roy N/A 02 September 2000 1
OZANNE, Michael James 28 September 1993 02 September 2000 1
PAYNE, Christopher John 01 February 1996 23 January 1998 1
TOYNE, Andrew Paul 01 October 1997 02 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2019
LIQ03 - N/A 26 April 2019
LIQ13 - N/A 26 April 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 25 June 2018
RESOLUTIONS - N/A 20 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2018
LIQ01 - N/A 20 June 2018
TM01 - Termination of appointment of director 24 May 2018
RESOLUTIONS - N/A 09 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2018
SH19 - Statement of capital 09 January 2018
CAP-SS - N/A 09 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 October 2017
RP04CS01 - N/A 19 June 2017
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 11 October 2012
RESOLUTIONS - N/A 13 July 2012
CC04 - Statement of companies objects 13 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 31 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 11 October 2010
AR01 - Annual Return 29 September 2010
CH02 - Change of particulars for corporate director 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
AA - Annual Accounts 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
CERTNM - Change of name certificate 18 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 13 December 2004
363a - Annual Return 26 October 2004
AA - Annual Accounts 17 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
363a - Annual Return 23 October 2003
353 - Register of members 23 October 2003
AA - Annual Accounts 07 April 2003
363a - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 26 October 2001
225 - Change of Accounting Reference Date 13 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 29 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
353 - Register of members 07 February 2001
RESOLUTIONS - N/A 29 September 2000
CERTNM - Change of name certificate 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 11 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1999
287 - Change in situation or address of Registered Office 26 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1998
363s - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
RESOLUTIONS - N/A 09 April 1998
395 - Particulars of a mortgage or charge 26 March 1998
AA - Annual Accounts 26 March 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
395 - Particulars of a mortgage or charge 20 November 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 03 June 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1996
287 - Change in situation or address of Registered Office 01 August 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 23 July 1996
288 - N/A 27 February 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 31 May 1995
RESOLUTIONS - N/A 26 July 1994
RESOLUTIONS - N/A 26 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
123 - Notice of increase in nominal capital 26 July 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 28 April 1994
288 - N/A 25 February 1994
288 - N/A 23 September 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 27 April 1993
288 - N/A 21 April 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 27 August 1992
363b - Annual Return 27 April 1992
288 - N/A 27 November 1991
AA - Annual Accounts 22 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
363a - Annual Return 04 June 1991
363 - Annual Return 06 September 1990
RESOLUTIONS - N/A 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
123 - Notice of increase in nominal capital 20 August 1990
288 - N/A 20 August 1990
RESOLUTIONS - N/A 16 July 1990
AA - Annual Accounts 21 June 1990
RESOLUTIONS - N/A 13 June 1990
AA - Annual Accounts 13 June 1990
288 - N/A 15 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1989
PUC 2 - N/A 21 March 1989
287 - Change in situation or address of Registered Office 05 October 1988
288 - N/A 05 October 1988
288 - N/A 05 October 1988
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 March 1998 Fully Satisfied

N/A

Rent deposit deed 12 November 1997 Fully Satisfied

N/A

Fixed and floating charge 25 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.