Unit-7
London
N1 5RA
Director Name | Ms Susan Dorothy Dawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Textile Trader |
Country of Residence | England |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Cyril James Miller |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | 21 Westfield Close Polegate East Sussex BN26 6EJ |
Director Name | Dr Sorab Rustom Contractor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Oakwood Avenue Purley Surrey CR8 1AQ |
Secretary Name | Cyril James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | 21 Westfield Close Polegate East Sussex BN26 6EJ |
Secretary Name | Anita Gujral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Correspondence Address | No 38 Castleton Road Ilford Essex IG3 9QR |
Website | teknoserv.co.uk |
---|
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
7.5k at £1 | Pirunico Nominees (Jersey) LTD 75.00% Deferred |
---|---|
2.5k at £1 | Teknoserv (Jersey) LTD 24.98% Ordinary |
1 at £1 | Dr Sorab Rustom 0.01% Ordinary |
1 at £1 | Executors Of Estate Of C.j. Miller 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,499 |
Cash | £97,177 |
Current Liabilities | £9,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
14 January 1983 | Delivered on: 19 January 1983 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, all fixtures (including trade (fixtures) fixed plant & machinery. Outstanding |
---|
25 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 July 2023 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 21 July 2023 (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
11 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (3 pages) |
8 July 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from Culford House, Unit 7 1/7 Orsman Road London N1 5RA to International House Holborn Viaduct London EC1A 2BN on 15 January 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 May 2016 | Register inspection address has been changed to 1 Lumley Street Mayfair London W1K 6TT (1 page) |
3 May 2016 | Register inspection address has been changed to 1 Lumley Street Mayfair London W1K 6TT (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 July 2014 | Termination of appointment of Anita Gujral as a secretary on 2 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Sorab Rustom Contractor as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Anita Gujral as a secretary on 2 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Sorab Rustom Contractor as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Anita Gujral as a secretary on 2 July 2014 (1 page) |
11 July 2014 | Appointment of Ms Susan Dorothy Dawson as a director (2 pages) |
11 July 2014 | Appointment of Ms Susan Dorothy Dawson as a director (2 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 February 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 February 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 February 2014 | Appointment of Mr Mohal Kartikeya Sarabhai as a director (2 pages) |
17 February 2014 | Appointment of Mr Mohal Kartikeya Sarabhai as a director (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2010 | Director's details changed for Dr Sorab Rustom Contractor on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Dr Sorab Rustom Contractor on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Dr Sorab Rustom Contractor on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 February 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members
|
23 May 2003 | Return made up to 16/05/03; full list of members
|
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members
|
23 May 2000 | Return made up to 16/05/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: suna house 128-130 curtain road london EC2A 3AR (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: suna house 128-130 curtain road london EC2A 3AR (1 page) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
22 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |