Company NameTekran Limited
Company StatusDissolved
Company Number02699312
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMichael John Bosman
NationalityBritish
StatusClosed
Appointed17 March 1990
Appointment Duration10 years, 4 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address13 Melbury Road
London
W14 8LL
Director NameMichael John Bosman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Director NameJeremy William Francis North
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleMetal Trader
Correspondence AddressFlat 2
Standerwick Court
Frome
Somerset
BA11 2PP
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
24 May 1999Return made up to 17/03/99; full list of members (9 pages)
16 April 1999Director resigned (1 page)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Director resigned (1 page)
7 April 1997Return made up to 17/03/97; no change of members (10 pages)
24 January 1996Full accounts made up to 31 August 1995 (10 pages)
11 May 1995Full accounts made up to 31 August 1994 (11 pages)
27 March 1995Return made up to 17/03/95; full list of members (20 pages)
7 April 1994Return made up to 17/03/94; full list of members (10 pages)
29 March 1994Full accounts made up to 31 August 1993 (10 pages)
5 April 1993Return made up to 17/03/93; full list of members (10 pages)