Company NameTelekom Ltd
Company StatusDissolved
Company NumberSC565963
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 11 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Mohammad Shahid Aziz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 April 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Lochrin Buildings
Gilmore Place
Edinburgh
EH3 9ND
Scotland
Director NameMr Fazal Hussian
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address107 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMr Zahid Munir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address107 Hanover Street
Edinburgh
EH2 1DJ
Scotland

Location

Registered Address58 Lochrin Buildings
Gilmore Place
Edinburgh
EH3 9ND
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 September 2019Registered office address changed from 107 Hanover Street Edinburgh EH2 1DJ Scotland to 58 Lochrin Buildings Gilmore Place Edinburgh EH3 9nd on 17 September 2019 (1 page)
3 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 September 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Termination of appointment of Zahid Munir as a director on 1 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Termination of appointment of Zahid Munir as a director on 1 October 2017 (1 page)
17 August 2017Appointment of Mr Mohammad Shahid Aziz as a director on 7 August 2017 (2 pages)
17 August 2017Cessation of Zahid Munir as a person with significant control on 7 August 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Appointment of Mr Mohammad Shahid Aziz as a director on 7 August 2017 (2 pages)
17 August 2017Notification of Mohammad Shahid Aziz as a person with significant control on 7 August 2017 (2 pages)
17 August 2017Cessation of Zahid Munir as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Mohammad Shahid Aziz as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Cessation of Zahid Munir as a person with significant control on 7 August 2017 (1 page)
17 August 2017Notification of Mohammad Shahid Aziz as a person with significant control on 7 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 May 2017Termination of appointment of Fazal Hussian as a director on 15 May 2017 (1 page)
17 May 2017Termination of appointment of Fazal Hussian as a director on 15 May 2017 (1 page)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
(40 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
(40 pages)