Telenetcom Limited

DataGardener
dissolved

Telenetcom Limited

06884740Private Limited With Share Capital

Gable House, 239 Regents Park Road, London, N33LF
Incorporated

22/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Telenetcom Limited (06884740) is a private limited with share capital incorporated on 22/04/2009 (17 years old) and registered in london, N33LF. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Incorporated 22/04/2009
N33LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:01-06-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-07-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-07-2013
Resolution
Category:Resolution
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Officers
Date:17-08-2009
Incorporation Company
Category:Incorporation
Date:22-04-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2013
Filing Date30/07/2012
Latest Accounts31/07/2011

Trading Addresses

Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, Avon, BA32BB
Gable House, 239 Regents Park Road, London, N33LFRegistered

Contact

Gable House, 239 Regents Park Road, London, N33LF