Company NameTEC Jewellers Limited
DirectorTeclo Dias
Company StatusDissolved
Company Number02263114
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTeclo Dias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address7 Crofts Road
Kenton
Harrow
Middlesex
HA1 2PQ
Secretary NameMaryann Dias
NationalityBritish
StatusCurrent
Appointed01 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address7 Crofts Road
Kenton
Harrow
Middlesex
HA1 2PQ
Director NameMaryann Dias
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address7 Crofts Road
Kenton
Harrow
Middlesex
HA1 2PQ
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 November 1992(4 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 December 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered Address30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 July 1999Dissolved (1 page)
15 April 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
17 September 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1996Appointment of a voluntary liquidator (10 pages)
6 September 1996Registered office changed on 06/09/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
30 July 1996Director resigned (1 page)
2 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
24 November 1995Return made up to 20/11/95; full list of members (10 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)