Company NameTEC Estates Limited
Company StatusDissolved
Company Number03232113
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameYasmin Kauser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Blurton Road
London
E5 0NH
Secretary NameYasmin Kauser
NationalityBritish
StatusClosed
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Blurton Road
London
E5 0NH
Director NameZahoor Hussain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address93 Blurton Road
London
E5 0NH
Secretary NameMr Rodney Lee Berger
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brookshill Gate
55 Brookshill
Harrow Weald
Middlesex
HA3 6RU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address101 Blackbrook Lane
Bromley
Kent
BR1 2LP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
20 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 October 2003Return made up to 31/07/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 November 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 November 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
9 October 2000Return made up to 31/07/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 July 1999 (10 pages)
22 June 2000Registered office changed on 22/06/00 from: c/o the milner partnership 27 maddox street london W1R 9LE (1 page)
2 February 2000Return made up to 31/07/99; no change of members (7 pages)
1 November 1999Registered office changed on 01/11/99 from: 4 grosvenor place hyde park corner london SW1X 7DL (1 page)
9 November 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 July 1997 (8 pages)
8 October 1998Full accounts made up to 31 July 1998 (9 pages)
8 October 1998Return made up to 31/07/98; no change of members (4 pages)
29 September 1998Registered office changed on 29/09/98 from: 3RD floor 54-58 high street edgware middlesex HA8 7EJ (1 page)
13 October 1997Return made up to 31/07/97; full list of members (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
16 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
31 July 1996Incorporation (16 pages)