Download leads from Nexok and grow your business. Find out more

Teledyne Paradise Datacom Limited

Documents

Total Documents232
Total Pages1,295

Filing History

22 April 2020Final Gazette dissolved following liquidation
22 January 2020Return of final meeting in a members' voluntary winding up
1 October 2019Declaration of solvency
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-20
1 October 2019Appointment of a voluntary liquidator
6 September 2019Termination of appointment of Aldo Pichelli as a director on 30 August 2019
6 September 2019Termination of appointment of Robert Mehrabian as a director on 30 August 2019
17 June 2019Confirmation statement made on 12 June 2019 with no updates
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019
4 October 2018Accounts for a dormant company made up to 31 December 2017
10 September 2018Termination of appointment of Thomas Henry Reslewic as a director on 7 September 2018
14 June 2018Confirmation statement made on 12 June 2018 with no updates
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017
20 June 2017Confirmation statement made on 12 June 2017 with updates
20 June 2017Confirmation statement made on 12 June 2017 with updates
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 60,000
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 60,000
2 June 2016Appointment of Thomas Henry Reslewic as a director on 10 May 2016
2 June 2016Appointment of Thomas Henry Reslewic as a director on 10 May 2016
24 November 2015Auditor's resignation
24 November 2015Auditor's resignation
23 November 2015Auditor's resignation
23 November 2015Auditor's resignation
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 60,000
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 60,000
17 September 2014Full accounts made up to 31 December 2013
17 September 2014Full accounts made up to 31 December 2013
24 June 2014Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013
24 June 2014Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 60,000
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 60,000
12 July 2013Full accounts made up to 31 December 2012
12 July 2013Full accounts made up to 31 December 2012
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
11 September 2012Full accounts made up to 31 December 2011
11 September 2012Full accounts made up to 31 December 2011
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
6 October 2011Full accounts made up to 31 December 2010
6 October 2011Full accounts made up to 31 December 2010
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
29 June 2011Register inspection address has been changed
29 June 2011Register inspection address has been changed
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
27 August 2010Termination of appointment of Ian Brodie as a director
27 August 2010Full accounts made up to 31 March 2010
27 August 2010Full accounts made up to 31 March 2010
27 August 2010Termination of appointment of Ian Brodie as a director
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary
23 August 2010Termination of appointment of John Restivo as a director
23 August 2010Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
23 August 2010Change of name notice
23 August 2010Termination of appointment of John Restivo as a director
23 August 2010Appointment of Harry Thomas Barnshaw as a director
23 August 2010Appointment of Aldo Pichelli as a director
23 August 2010Appointment of Aldo Pichelli as a director
23 August 2010Appointment of Robert Mehrabian as a director
23 August 2010Termination of appointment of Kevin Edwards as a director
23 August 2010Termination of appointment of Kevin Edwards as a secretary
23 August 2010Appointment of Harry Thomas Barnshaw as a director
23 August 2010Change of name notice
23 August 2010Appointment of Robert Mehrabian as a director
23 August 2010Termination of appointment of Kevin Edwards as a secretary
23 August 2010Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary
23 August 2010Termination of appointment of Kevin Edwards as a director
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
26 July 2010Director's details changed for John Michael Restivo on 12 June 2010
26 July 2010Director's details changed for John Michael Restivo on 12 June 2010
30 July 2009Full accounts made up to 31 March 2009
30 July 2009Full accounts made up to 31 March 2009
1 July 2009Return made up to 12/06/09; full list of members
1 July 2009Return made up to 12/06/09; full list of members
14 August 2008Full accounts made up to 31 March 2008
14 August 2008Full accounts made up to 31 March 2008
27 June 2008Return made up to 12/06/08; full list of members
27 June 2008Return made up to 12/06/08; full list of members
30 August 2007Auditor's resignation
30 August 2007Auditor's resignation
22 August 2007Full accounts made up to 31 March 2007
22 August 2007Full accounts made up to 31 March 2007
18 June 2007Return made up to 12/06/07; full list of members
18 June 2007Return made up to 12/06/07; full list of members
15 April 2007Resolutions
  • RES13 ‐ Distribution in specie 21/03/07
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2007Resolutions
  • RES13 ‐ Distribution in specie 21/03/07
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2007Director resigned
10 April 2007Director resigned
18 September 2006Director resigned
18 September 2006Director resigned
12 September 2006Full accounts made up to 31 March 2006
12 September 2006Full accounts made up to 31 March 2006
4 July 2006Return made up to 12/06/06; full list of members
4 July 2006Return made up to 12/06/06; full list of members
26 January 2006Full accounts made up to 31 March 2005
26 January 2006Full accounts made up to 31 March 2005
14 July 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
14 July 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
8 July 2005Director's particulars changed
8 July 2005Director's particulars changed
7 June 2005Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX
7 June 2005Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX
20 May 2005Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR
20 May 2005Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR
5 April 2005New director appointed
5 April 2005New director appointed
24 February 2005Director resigned
24 February 2005Director resigned
23 August 2004Full accounts made up to 31 March 2004
23 August 2004Full accounts made up to 31 March 2004
28 June 2004New director appointed
28 June 2004New director appointed
23 June 2004Return made up to 12/06/04; full list of members
23 June 2004Return made up to 12/06/04; full list of members
8 April 2004Director resigned
8 April 2004Director resigned
9 September 2003Full accounts made up to 31 March 2003
9 September 2003Full accounts made up to 31 March 2003
7 July 2003Return made up to 12/06/03; full list of members
7 July 2003Return made up to 12/06/03; full list of members
8 January 2003Full accounts made up to 31 March 2002
8 January 2003Full accounts made up to 31 March 2002
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2002Full accounts made up to 31 March 2001
10 January 2002Full accounts made up to 31 March 2001
25 July 2001New director appointed
25 July 2001New director appointed
13 July 2001New secretary appointed
13 July 2001New secretary appointed
6 July 2001Secretary resigned;director resigned
6 July 2001Secretary resigned;director resigned
21 June 2001Return made up to 12/06/01; full list of members
21 June 2001Return made up to 12/06/01; full list of members
14 June 2001Particulars of mortgage/charge
14 June 2001Particulars of mortgage/charge
10 April 2001New director appointed
10 April 2001New director appointed
10 April 2001New secretary appointed;new director appointed
10 April 2001New director appointed
10 April 2001New director appointed
10 April 2001New secretary appointed;new director appointed
30 March 2001Secretary resigned
30 March 2001Secretary resigned
22 March 2001Particulars of mortgage/charge
22 March 2001Particulars of mortgage/charge
19 March 2001Declaration of assistance for shares acquisition
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 March 2001Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX
19 March 2001Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX
19 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01
19 March 2001Director resigned
19 March 2001Declaration of assistance for shares acquisition
19 March 2001Director resigned
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01
13 March 2001Particulars of mortgage/charge
13 March 2001Particulars of mortgage/charge
20 January 2001Full accounts made up to 30 April 2000
20 January 2001Full accounts made up to 30 April 2000
1 December 2000New director appointed
1 December 2000New director appointed
12 June 2000Return made up to 12/06/00; full list of members
12 June 2000Return made up to 12/06/00; full list of members
10 January 2000New secretary appointed
10 January 2000New secretary appointed
17 December 1999Secretary resigned
17 December 1999Secretary resigned
9 August 1999Accounts for a small company made up to 30 April 1999
9 August 1999Accounts for a small company made up to 30 April 1999
29 June 1999Return made up to 12/06/99; full list of members
29 June 1999Return made up to 12/06/99; full list of members
7 September 1998Accounts for a small company made up to 30 April 1998
7 September 1998Accounts for a small company made up to 30 April 1998
24 June 1998Return made up to 12/06/98; no change of members
24 June 1998Return made up to 12/06/98; no change of members
29 August 1997Accounts for a small company made up to 30 April 1997
29 August 1997Accounts for a small company made up to 30 April 1997
25 June 1997Return made up to 12/06/97; no change of members
25 June 1997Return made up to 12/06/97; no change of members
25 March 1997Particulars of mortgage/charge
25 March 1997Particulars of mortgage/charge
19 March 1997Director resigned
19 March 1997Director resigned
26 November 1996Accounts for a small company made up to 30 April 1996
26 November 1996Accounts for a small company made up to 30 April 1996
20 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
20 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 1996New director appointed
23 April 1996New director appointed
21 September 1995Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU
21 September 1995Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU
21 August 1995Accounts for a small company made up to 30 April 1995
21 August 1995Accounts for a small company made up to 30 April 1995
3 August 1995Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000
3 August 1995Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000
30 June 1995Return made up to 30/04/95; no change of members
30 June 1995Return made up to 30/04/95; no change of members
16 May 1995Secretary resigned;new secretary appointed
16 May 1995Secretary resigned;new secretary appointed
19 April 1995New director appointed
19 April 1995New director appointed
22 June 1993Incorporation
22 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing