Company NameTelecom Innovations Limited
Company StatusDissolved
Company NumberSC216331
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDalia Kurauskaite
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLithuanian
StatusClosed
Appointed12 February 2016(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 November 2016)
RoleBusiness Woman
Country of ResidenceLithuania
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Secretary NameMrs Ishbel Margarita Turner Turnbull Papantoniou
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 August 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NamePaul William Marshall
NationalityBritish
StatusResigned
Appointed10 July 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2011)
RoleCarer
Correspondence Address41 Hookfield
Epsom
Surrey
KT19 8JQ
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameAxiano Company Directors Limited (Corporation)
StatusResigned
Appointed30 May 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2007)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 August 2007)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 2008)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dalia Kurauskaite
100.00%
Ordinary

Financials

Year2014
Net Worth£10,681
Cash£10,681

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
12 February 2016Appointment of Dalia Kurauskaite as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Neill Allan as a director on 12 February 2016 (1 page)
12 February 2016Withdraw the company strike off application (1 page)
12 February 2016Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016 (1 page)
12 February 2016Withdraw the company strike off application (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016 (1 page)
12 February 2016Appointment of Dalia Kurauskaite as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Neill Allan as a director on 12 February 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page)
12 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page)
12 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Midlothian EH17 5JA on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Midlothian EH17 5JA on 11 October 2012 (1 page)
11 October 2012Appointment of Neil Allan as a director (2 pages)
11 October 2012Appointment of Neil Allan as a director (2 pages)
8 August 2012Termination of appointment of Arthur Barber as a director (1 page)
8 August 2012Termination of appointment of Arthur Barber as a director (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Termination of appointment of Paul Marshall as a secretary (1 page)
29 July 2011Termination of appointment of Paul Marshall as a secretary (1 page)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
13 July 2011Appointment of Arthur Keith Barber as a director (2 pages)
13 July 2011Appointment of Arthur Keith Barber as a director (2 pages)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2011Termination of appointment of Arthur Barber as a director (1 page)
3 February 2011Termination of appointment of Arthur Barber as a director (1 page)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Secretary appointed paul william marshall (1 page)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Secretary appointed paul william marshall (1 page)
11 July 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 March 2008Return made up to 02/03/08; full list of members (3 pages)
10 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 78 montgomery street edinburgh midlothian EH17 5JA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 78 montgomery street edinburgh midlothian EH17 5JA (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 71 brunswick street edinburgh midlothian EH7 5HS (1 page)
22 August 2007Registered office changed on 22/08/07 from: 71 brunswick street edinburgh midlothian EH7 5HS (1 page)
22 August 2007Director resigned (1 page)
5 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2007Return made up to 02/03/07; full list of members (2 pages)
11 April 2007Return made up to 02/03/07; full list of members (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
9 March 2006Return made up to 02/03/06; full list of members (2 pages)
9 March 2006Return made up to 02/03/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
18 March 2005Return made up to 02/03/05; full list of members (6 pages)
18 March 2005Return made up to 02/03/05; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 July 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 March 2004Return made up to 02/03/04; full list of members (6 pages)
30 March 2004Return made up to 02/03/04; full list of members (6 pages)
22 January 2004Delivery ext'd 3 mth 30/03/03 (1 page)
22 January 2004Delivery ext'd 3 mth 30/03/03 (1 page)
16 April 2003Return made up to 02/03/03; full list of members (6 pages)
16 April 2003Return made up to 02/03/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2002Return made up to 02/03/02; full list of members (6 pages)
10 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 March 2001Incorporation (20 pages)
2 March 2001Incorporation (20 pages)