Company NameTecof International Limited
Company StatusDissolved
Company Number01722120
CategoryPrivate Limited Company
Incorporation Date10 May 1983(40 years, 12 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameTuthill Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kantaben Somemand Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(7 years, 12 months after company formation)
Appointment Duration22 years, 4 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressPO Box 40127
Nairobi
Foreign
Kenya
Director NameMr Somechand Devji Shah
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(7 years, 12 months after company formation)
Appointment Duration22 years, 4 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressPO Box 40127
Nairobi
Foreign
Kenya
Secretary NameMr Somechand Devji Shah
NationalityBritish
StatusClosed
Appointed05 May 1991(7 years, 12 months after company formation)
Appointment Duration22 years, 4 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressPO Box 40127
Nairobi
Foreign
Kenya

Location

Registered AddressC/O Peer Roberts The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£483,940
Cash£4,457
Current Liabilities£569,509

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2010Restoration by order of the court (3 pages)
6 September 2010Restoration by order of the court (3 pages)
29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009Application for striking-off (1 page)
5 June 2009Application for striking-off (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o reynolds culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o reynolds culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
5 April 2005Restoration by order of the court (3 pages)
5 April 2005Restoration by order of the court (3 pages)
27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
3 December 1999Accounts for a small company made up to 30 June 1998 (2 pages)
3 December 1999Accounts for a small company made up to 30 June 1998 (2 pages)
17 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Return made up to 05/05/99; full list of members (6 pages)
4 June 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Return made up to 05/05/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 January 1998Registered office changed on 08/01/98 from: fourways town centre hatfield herts AL10 0JZ (1 page)
8 January 1998Registered office changed on 08/01/98 from: fourways town centre hatfield herts AL10 0JZ (1 page)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 May 1996Return made up to 05/05/96; full list of members (6 pages)
26 May 1996Return made up to 05/05/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 May 1995Return made up to 05/05/95; no change of members (4 pages)
12 May 1995Return made up to 05/05/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 June 1993Return made up to 05/05/93; full list of members (6 pages)
21 May 1990Return made up to 05/05/90; full list of members (4 pages)
21 May 1990Return made up to 05/05/90; full list of members (4 pages)
1 November 1989Particulars of mortgage/charge (3 pages)
1 November 1989Particulars of mortgage/charge (3 pages)
6 July 1989Return made up to 29/06/89; full list of members (4 pages)
6 July 1989Return made up to 29/06/89; full list of members (4 pages)
24 May 1988Return made up to 19/05/88; full list of members (4 pages)
24 May 1988Return made up to 19/05/88; full list of members (4 pages)
8 May 1987Declaration of satisfaction of mortgage/charge (3 pages)
8 May 1987Declaration of satisfaction of mortgage/charge (3 pages)
8 May 1987Declaration of satisfaction of mortgage/charge (3 pages)
8 May 1987Declaration of satisfaction of mortgage/charge (3 pages)
13 February 1987Particulars of mortgage/charge (3 pages)
13 February 1987Particulars of mortgage/charge (3 pages)
18 June 1986Particulars of mortgage/charge (4 pages)
18 June 1986Particulars of mortgage/charge (4 pages)
31 October 1984Annual return made up to 22/10/84 (5 pages)
31 October 1984Annual return made up to 22/10/84 (5 pages)
21 November 1983Particulars of mortgage/charge (3 pages)
21 November 1983Particulars of mortgage/charge (3 pages)
8 June 1983Particulars of mortgage/charge (3 pages)
8 June 1983Particulars of mortgage/charge (3 pages)
3 June 1983Company name changed\certificate issued on 03/06/83 (2 pages)
3 June 1983Company name changed\certificate issued on 03/06/83 (2 pages)
10 May 1983Incorporation (16 pages)
10 May 1983Incorporation (16 pages)