London
N3
Director Name | Mr Amichand Lalji Shah |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wentworth Park London N3 1YH |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 September 2006) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Thomas George Edwards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
2 March 2005 | Director resigned (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 September 2003 | Return made up to 25/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
24 January 2002 | Return made up to 25/06/01; full list of members (6 pages) |
24 January 2002 | Consent to short notice (1 page) |
24 January 2002 | Nc inc already adjusted 01/07/00 (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Ad 01/07/00--------- £ si 9900@1 (2 pages) |
24 January 2002 | Resolutions
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 October 1999 | Return made up to 25/06/99; full list of members (5 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
22 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
25 March 1999 | Memorandum and Articles of Association (9 pages) |
23 March 1999 | Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | Company name changed tecmatica (uk) LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | New director appointed (3 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 25/06/98; full list of members (6 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 June 1997 | Incorporation (13 pages) |