Company NameTepsco Limited
Company StatusDissolved
Company Number02895379
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 3 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameGarpfield Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Spencer David Michael Kahan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(3 days after company formation)
Appointment Duration16 years, 9 months (closed 16 November 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Glade Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Roger Graham Walters
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(3 days after company formation)
Appointment Duration16 years, 9 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ennismore Gardens
London
SW7 1AJ
Secretary NameSusan Both
NationalityBritish
StatusClosed
Appointed23 May 1994(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address55 Ennismore Gardens
London
SW7 1AJ
Director NameMr Leonard Michael Marcus
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(3 days after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address2 Ben Hale Close
Stanmore
Middlesex
HA7 3AQ
Secretary NameRoger Graham Walters
NationalityBritish
StatusResigned
Appointed10 February 1994(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 23 May 1994)
RoleCompany Director
Correspondence Address31 Adam & Eve Mews
London
W8 6UG
Director NameMr Stuart Barry Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55 Ennismore Gardens
London
SW7 1AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£5,424,628
Gross Profit£658,451
Net Worth-£654,993
Current Liabilities£874,754

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
25 March 2009Return made up to 07/02/09; full list of members (9 pages)
25 March 2009Return made up to 07/02/09; full list of members (9 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 February 2009Registered office changed on 25/02/2009 from 92 edgware way edgware middlesex HA8 8JS (1 page)
25 February 2009Registered office changed on 25/02/2009 from 92 edgware way edgware middlesex HA8 8JS (1 page)
28 February 2008Return made up to 07/02/08; full list of members (9 pages)
28 February 2008Director's change of particulars / roger walters / 30/01/2008 (2 pages)
28 February 2008Secretary's change of particulars / susan both / 30/01/2008 (2 pages)
28 February 2008Return made up to 07/02/08; full list of members (9 pages)
28 February 2008Secretary's Change of Particulars / susan both / 30/01/2008 / HouseName/Number was: , now: 55; Street was: 39 ennismore gardens, now: ennismore gardens; Post Code was: SW7 1AG, now: SW7 1AJ (2 pages)
28 February 2008Director's Change of Particulars / roger walters / 30/01/2008 / HouseName/Number was: , now: 55; Street was: 39 ennismore gardens, now: ennismore gardens; Post Code was: SW7 1AG, now: SW7 1AJ; Occupation was: , now: company director (2 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Return made up to 07/02/07; full list of members (6 pages)
22 February 2007Return made up to 07/02/07; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/06
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 March 2006Return made up to 07/02/06; full list of members (12 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2005Return made up to 07/02/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Return made up to 07/02/05; no change of members (7 pages)
7 October 2004Amended full accounts made up to 30 April 2004 (14 pages)
7 October 2004Amended full accounts made up to 30 April 2004 (14 pages)
8 September 2004Full accounts made up to 30 April 2004 (12 pages)
8 September 2004Accounts made up to 30 April 2004 (12 pages)
3 June 2004Accounts made up to 30 April 2003 (16 pages)
3 June 2004Full accounts made up to 30 April 2003 (16 pages)
25 February 2004Return made up to 07/02/04; no change of members (5 pages)
25 February 2004Return made up to 07/02/04; no change of members (5 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2003Memorandum and Articles of Association (26 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2003Memorandum and Articles of Association (26 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
17 February 2003Return made up to 07/02/03; full list of members (13 pages)
17 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
(13 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
13 February 2002Return made up to 07/02/02; full list of members (13 pages)
13 February 2002Return made up to 07/02/02; full list of members (13 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
8 September 2001Particulars of mortgage/charge (4 pages)
8 September 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
19 February 2001Return made up to 07/02/01; full list of members (13 pages)
19 February 2001Return made up to 07/02/01; full list of members (13 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (4 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 December 2000Particulars of mortgage/charge (4 pages)
5 December 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
29 July 2000Particulars of mortgage/charge (4 pages)
29 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
21 March 2000Particulars of mortgage/charge (4 pages)
21 March 2000Particulars of mortgage/charge (4 pages)
1 March 2000Amended accounts made up to 30 April 1999 (7 pages)
1 March 2000Amended accounts made up to 30 April 1999 (7 pages)
18 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2000Return made up to 07/02/00; full list of members (9 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Ad 20/12/98--------- £ si 275000@1 (3 pages)
8 September 1999Ad 20/12/98--------- £ si 275000@1 (3 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
18 September 1998Registered office changed on 18/09/98 from: 58/60 kensington church street london W8 4DB (1 page)
18 September 1998Registered office changed on 18/09/98 from: 58/60 kensington church street london W8 4DB (1 page)
18 August 1998Particulars of mortgage/charge (4 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
4 February 1998Return made up to 07/02/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Particulars of mortgage/charge (4 pages)
25 November 1997Particulars of mortgage/charge (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
19 February 1997Return made up to 07/02/97; full list of members (6 pages)
19 February 1997Return made up to 07/02/97; full list of members (6 pages)
31 December 1996Particulars of mortgage/charge (4 pages)
31 December 1996Particulars of mortgage/charge (4 pages)
5 November 1996Particulars of mortgage/charge (4 pages)
5 November 1996Particulars of mortgage/charge (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
15 August 1996Particulars of mortgage/charge (4 pages)
24 April 1996Particulars of mortgage/charge (4 pages)
24 April 1996Particulars of mortgage/charge (4 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1996Return made up to 07/02/96; no change of members (4 pages)
13 January 1996Particulars of mortgage/charge (4 pages)
13 January 1996Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (6 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
15 September 1995Particulars of mortgage/charge (6 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 September 1994Accounting reference date notified as 30/04 (1 page)
16 September 1994Accounting reference date notified as 30/04 (1 page)
25 August 1994Particulars of mortgage/charge (3 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 February 1994Incorporation (16 pages)