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.
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 | : |
|
Registered Address | : | 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 18 February 2000 | Active |
Sixth Floor 4 Carlton Gardens, London, SW1Y 5AA | Secretary | 24 November 1992 | Active |
Rohan House, 35 Joyce Close, Cranbrook, TN17 3LZ | Secretary | 10 September 1993 | Active |
20 Springfield Close, Chipping Ongar, CM5 0BB | Secretary | 09 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 November 1992 | Active |
The Willows, Effingham Common, Leatherhead, KT24 5JE | Director | 25 July 2000 | Active |
Coquert View Weldon Bridge, Long Framlington, NE65 8AX | Director | 25 July 2000 | Active |
Bowshaw House, Bowshaw, Dronfield, United Kingdom, S18 2GB | Director | 10 March 2011 | Active |
2 Saint Teresas Drive, Chippenham, SN15 2BD | Director | 25 July 2000 | Active |
The Clock House, 140 London Road, Guildford, GU1 1UW | Director | 01 July 2002 | Active |
Rohan House, 35 Joyce Close, Cranbrook, TN17 3LZ | Director | 25 July 2000 | Active |
The Clock House, 140 London Road, Guildford, GU1 1UW | Director | 18 June 2007 | Active |
The Clock House, 140 London Road, Guildford, GU1 1UW | Director | 05 July 2004 | Active |
Wayside Farm, Billington, Leighton Buzzard, LU7 9HH | Director | 24 November 1992 | Active |
The Clock House, 140 London Road, Guildford, GU1 1UW | Director | 12 March 2007 | Active |
The Clock House, 140 London Road, Guildford, GU1 1UW | Director | 05 July 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-23 | Resolution | Resolution. | Download |
2017-05-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Officers | Termination director company with name. | Download |
2014-01-16 | Capital | Capital allotment shares. | Download |
2013-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Officers | Change person director company with change date. | Download |
2013-03-15 | Mortgage | Legacy. | Download |
2013-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-02 | Officers | Change person director company with change date. | Download |
2012-12-31 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.