UKBizDB.co.uk

FORENSIC TELECOMMUNICATIONS SERVICES LIMITED

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

This company is commonly known as Forensic Telecommunications Services Limited. The company was founded 31 years ago and was given the registration number 02767103. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House 248a, Marylebone Road, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:FORENSIC TELECOMMUNICATIONS SERVICES LIMITED
Company Number:02767103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1992
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director18 February 2000Active
Sixth Floor 4 Carlton Gardens, London, SW1Y 5AA

Secretary24 November 1992Active
Rohan House, 35 Joyce Close, Cranbrook, TN17 3LZ

Secretary10 September 1993Active
20 Springfield Close, Chipping Ongar, CM5 0BB

Secretary09 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1992Active
The Willows, Effingham Common, Leatherhead, KT24 5JE

Director25 July 2000Active
Coquert View Weldon Bridge, Long Framlington, NE65 8AX

Director25 July 2000Active
Bowshaw House, Bowshaw, Dronfield, United Kingdom, S18 2GB

Director10 March 2011Active
2 Saint Teresas Drive, Chippenham, SN15 2BD

Director25 July 2000Active
The Clock House, 140 London Road, Guildford, GU1 1UW

Director01 July 2002Active
Rohan House, 35 Joyce Close, Cranbrook, TN17 3LZ

Director25 July 2000Active
The Clock House, 140 London Road, Guildford, GU1 1UW

Director18 June 2007Active
The Clock House, 140 London Road, Guildford, GU1 1UW

Director05 July 2004Active
Wayside Farm, Billington, Leighton Buzzard, LU7 9HH

Director24 November 1992Active
The Clock House, 140 London Road, Guildford, GU1 1UW

Director12 March 2007Active
The Clock House, 140 London Road, Guildford, GU1 1UW

Director05 July 2004Active

People with Significant Control

Mr Jonathan Seager Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Linda Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-21Gazette

Gazette dissolved liquidation.

Download
2021-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-28Insolvency

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

Download
2019-07-16Insolvency

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

Download
2018-06-26Insolvency

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

Download
2017-05-30Address

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

Download
2017-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-23Resolution

Resolution.

Download
2017-05-23Insolvency

Liquidation voluntary statement of affairs.

Download
2017-05-09Address

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

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Officers

Termination director company with name.

Download
2014-01-16Capital

Capital allotment shares.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Officers

Change person director company with change date.

Download
2013-03-15Mortgage

Legacy.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-02Officers

Change person director company with change date.

Download
2012-12-31Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.