Company NameTecsul Limited
Company StatusDissolved
Company Number02949753
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)
Previous NameAIMS Management (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNaoto Arase
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed03 August 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 10 October 2000)
RoleManager
Correspondence Address3 Wessels
Tadworth
Surrey
KT20 5TP
Director NameHideyuki Kobayashi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed01 December 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2000)
RoleManaging Director
Correspondence AddressRoom 103 5545 - 2
Oba
Fujisawa City
Kanagawa-Pref
Japan
Secretary NameNaoto Arase
NationalityJapanese
StatusClosed
Appointed01 December 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address3 Wessels
Tadworth
Surrey
KT20 5TP
Director NameNorio Itokazu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1994(2 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1998)
RoleManager
Correspondence Address8 The Cedars
Leatherhead
Surrey
KT22 8TH
Secretary NameNorio Itokazu
NationalityJapanese
StatusResigned
Appointed03 August 1994(2 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address8 The Cedars
Leatherhead
Surrey
KT22 8TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRenaissance House
32 Upper High Street
Epsom
Surrey
KT17 4QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Director resigned (1 page)
26 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
16 November 1998Company name changed aims management (uk) LIMITED\certificate issued on 17/11/98 (2 pages)
15 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 18/07/97; no change of members (6 pages)
13 May 1997Amended accounts made up to 31 March 1996 (9 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 July 1996Return made up to 18/07/96; full list of members (6 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
26 April 1995Registered office changed on 26/04/95 from: 30 aylesbury street london EC1R 0ER (1 page)