Televault It Limited HOUNSLOW


Televault It Limited was dissolved on 2020-10-27. Televault It was a private limited company that was situated at Unit B Heathrow Corporate Park, Green Lane, Hounslow, TW4 6ER, Middlesex. The company (officially started on 2000-02-24) was run by 2 directors.
Director Patrick M. who was appointed on 31 July 2019.
Director Terrence A. who was appointed on 31 July 2019.

The company was officially categorised as "dormant company" (99999). As stated in the official data, there was a name change on 2000-04-17, their previous name was Televaultasp. The latest confirmation statement was sent on 2020-02-24 and last time the statutory accounts were sent was on 31 December 2018. 2016-02-24 was the date of the last annual return.

Televault It Limited Address / Contact

Office Address Unit B Heathrow Corporate Park
Office Address2 Green Lane
Town Hounslow
Post code TW4 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932337
Date of Incorporation Thu, 24th Feb 2000
Date of Dissolution Tue, 27th Oct 2020
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 7th Apr 2021
Last confirmation statement dated Mon, 24th Feb 2020

Company staff

Patrick M.

Position: Director

Appointed: 31 July 2019

Terrence A.

Position: Director

Appointed: 31 July 2019

Michael T.

Position: Director

Appointed: 21 February 2018

Resigned: 31 July 2019

Susan L.

Position: Director

Appointed: 10 November 2017

Resigned: 31 July 2019

Charles Q.

Position: Director

Appointed: 25 September 2017

Resigned: 21 February 2018

Eric E.

Position: Director

Appointed: 27 January 2017

Resigned: 10 November 2017

Edward M.

Position: Director

Appointed: 04 November 2015

Resigned: 27 January 2017

Robert S.

Position: Director

Appointed: 30 June 2011

Resigned: 04 November 2015

Gavin L.

Position: Secretary

Appointed: 16 February 2005

Resigned: 24 June 2011

Keith T.

Position: Director

Appointed: 18 July 2002

Resigned: 25 September 2017

Michael R.

Position: Director

Appointed: 18 July 2002

Resigned: 30 June 2011

Michael M.

Position: Director

Appointed: 18 July 2002

Resigned: 12 November 2004

Neal R.

Position: Director

Appointed: 21 January 2002

Resigned: 08 May 2005

Garry G.

Position: Director

Appointed: 13 September 2001

Resigned: 21 January 2002

Anthony S.

Position: Secretary

Appointed: 18 January 2001

Resigned: 16 February 2005

Peter M.

Position: Director

Appointed: 24 February 2000

Resigned: 02 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2000

Resigned: 24 February 2000

Peter J.

Position: Director

Appointed: 24 February 2000

Resigned: 13 September 2001

Peter J.

Position: Secretary

Appointed: 24 February 2000

Resigned: 18 January 2001

People with significant control

Guardian It

Unit B, Heathrow Corporate Park Green Lane, Hounslow, Middlesex, TW4 6ER, England

Legal authority Companies Act 1985
Legal form Private Unlimited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Televaultasp April 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
Free Download (4 pages)

Company search

Advertisements