Company NameTedco International Limited
Company StatusDissolved
Company Number01901470
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameVampquote Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameZorica Nikolic
NationalityYugoslavian
StatusClosed
Appointed08 September 2000(15 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 23 August 2016)
RoleAdministrator
Correspondence Address84 Henry Wise House
53 Vauxhall Bridge Road
London
SW1V 2SX
Director NameMr Rahul Misra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed27 October 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 23 August 2016)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address62a Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameAnand Kumar Misra
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 2000)
RoleEconomist
Correspondence Address62a Carlisle Mansion
Carlisle Place
London
SW1P 1HE
Director NameMr James Ian Morison Orr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCommodity Broker
Correspondence Address112 Lansdowne Way
London
SW8 2EE
Director NameAnthony Hugh Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 23 January 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Secretary NameMr James Ian Morison Orr
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address112 Lansdowne Way
London
SW8 2EE
Director NameShiv Prakash Goenka Shiv Prakash
Date of BirthJune 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed05 March 1993(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 August 1993)
RoleBusiness
Correspondence Address19 Poes Garden
Madras 600 086
Madras
Tamil Nadu 600 086
India
Secretary NameHannah Hobsbaum
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 1998)
RoleCompany Director
Correspondence Address64 Lilyville Road
London
SW6 5DW
Director NameMr Rahul Misra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed13 December 1995(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address62a Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Anthony Hugh Parker
NationalityBritish
StatusResigned
Appointed20 November 1998(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Secretary NameAnand Kumar Misra
NationalityIndian
StatusResigned
Appointed01 March 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address62a Carlisle Mansion
Carlisle Place
London
SW1P 1HE

Location

Registered Address84 Henry Wise House
53 Vauxhall Bridge Road
London
SW1V 2SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

25k at £1Tivoli Universal Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£8,670,321
Cash£9,389,501
Current Liabilities£609,651

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 April 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
22 September 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
22 September 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 January 2015Registered office address changed from 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1 1AU to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1 1AU to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 25,000
(4 pages)
21 January 2015Registered office address changed from 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 25,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
(4 pages)
14 September 2013Satisfaction of charge 6 in full (5 pages)
14 September 2013Satisfaction of charge 6 in full (5 pages)
14 September 2013Satisfaction of charge 7 in full (5 pages)
14 September 2013Satisfaction of charge 7 in full (5 pages)
3 September 2013Registration of charge 019014700008 (26 pages)
3 September 2013Registration of charge 019014700008 (26 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 November 2004Particulars of mortgage/charge (7 pages)
29 November 2004Particulars of mortgage/charge (7 pages)
15 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
11 March 2003Return made up to 31/12/02; full list of members (6 pages)
11 March 2003Return made up to 31/12/02; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (12 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (12 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 30 September 1999 (11 pages)
9 August 2000Full accounts made up to 30 September 1999 (11 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 1999Full accounts made up to 30 September 1998 (11 pages)
29 July 1999Full accounts made up to 30 September 1998 (11 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
1 July 1998Full accounts made up to 30 September 1997 (12 pages)
1 July 1998Full accounts made up to 30 September 1997 (12 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 July 1997Full accounts made up to 30 September 1996 (13 pages)
16 July 1997Full accounts made up to 30 September 1996 (13 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 31/12/96; no change of members (6 pages)
9 April 1997Return made up to 31/12/96; no change of members (6 pages)
4 July 1996Full accounts made up to 30 September 1995 (12 pages)
4 July 1996Full accounts made up to 30 September 1995 (12 pages)
12 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
6 July 1995Full accounts made up to 30 September 1994 (12 pages)
6 July 1995Full accounts made up to 30 September 1994 (12 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
30 May 1985Memorandum and Articles of Association (16 pages)
30 May 1985Memorandum and Articles of Association (16 pages)
2 April 1985Certificate of incorporation (1 page)
2 April 1985Certificate of incorporation (1 page)