UKBizDB.co.uk

B4U TELECOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B4u Telecom Limited. The company was founded 26 years ago and was given the registration number 03469971. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:B4U TELECOM LIMITED
Company Number:03469971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1997
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director24 November 1997Active
Wassell Grove House, Wassell Grove Lane Hagley, West Midlands, DY9 9JH

Secretary12 October 2007Active
Wassell Grove House, Wassell Grove Lane, Hagley, DY9 9JH

Secretary24 November 1997Active
6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

Nominee Secretary24 November 1997Active
Copper Einde Carters Lane, Kelvedon Road Little Braxsted, Witham, CM8 3LF

Secretary22 June 2005Active
The Stables, Dudley Road, Stourbridge, DY9 8EL

Director20 October 2014Active
95, Broad Street, Birmingham, United Kingdom, B15 1AU

Director28 March 2007Active
Wassell Grove House, Wassell Grove Lane, Hagley, DY9 9JH

Director24 November 1997Active
Wassell Grove House, Wassell Grove Lane, Hagley, DY9 9JH

Director23 June 2005Active
6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

Nominee Director24 November 1997Active
215 Floyer Road, Birmingham, B10 9NH

Director03 February 2004Active
51 Lodge Road, Walsall, WS5 3LA

Director13 January 2005Active
6 Fernley Road, Sparkhill, Birmingham, B11 3NS

Director03 February 2004Active
Sandy Lane Farm Sandy Lane, Holmeswood, Ormskirk, L40 1UE

Director14 April 2003Active

People with Significant Control

Mr Kewal Ravi Banga
Notified on:10 August 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Griffins, Tavistock House South, London, WC1H 9LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-01Gazette

Gazette dissolved liquidation.

Download
2022-11-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-14Resolution

Resolution.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2017-01-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Accounts

Change account reference date company previous shortened.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Address

Change registered office address company with date old address new address.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption full.

Download
2015-04-14Accounts

Change account reference date company previous shortened.

Download
2015-02-21Accounts

Accounts amended with accounts type total exemption full.

Download
2014-12-05Officers

Appoint person director company with name date.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.