Company NameTecmatics (UK) Ltd.
Company StatusDissolved
Company Number03391689
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameTecmatica (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shankar Bose
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed12 February 1998(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 26 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tillingbourne Gardens
London
N3
Director NameMr Amichand Lalji Shah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years after company formation)
Appointment Duration6 years, 2 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wentworth Park
London
N3 1YH
Secretary NameBBR Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 1998(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 26 September 2006)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameThomas George Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 11 February 2005)
RoleSolicitor
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
2 March 2005Director resigned (2 pages)
1 July 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 September 2003Return made up to 25/06/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 30 June 2001 (4 pages)
10 July 2002Registered 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 2002Return made up to 25/06/01; full list of members (6 pages)
24 January 2002Consent to short notice (1 page)
24 January 2002Nc inc already adjusted 01/07/00 (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Ad 01/07/00--------- £ si 9900@1 (2 pages)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 2000Return made up to 25/06/00; full list of members (6 pages)
1 October 1999Return made up to 25/06/99; full list of members (5 pages)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
22 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 March 1999Memorandum and Articles of Association (9 pages)
23 March 1999Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Company name changed tecmatica (uk) LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999New director appointed (3 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 25/06/98; full list of members (6 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 1997Incorporation (13 pages)