Company NameTecman Datacomms Limited
Company StatusDissolved
Company Number03426827
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 7 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Emanuel Olukayode Olumuyiwa Osoba
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Broomgrove Gardens
Edgware
Middlesex
HA8 5RN
Secretary NameJoanna Esi Osoba
NationalityBritish
StatusClosed
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Broomgrove Gardens
Edgware
Middlesex
HA8 5RN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address74 Broomgrove Gardens
Edgware
Middlesex
HA8 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,492
Cash£28
Current Liabilities£4,043

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Application for striking-off (1 page)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 August 2001Return made up to 01/09/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 September 2000Return made up to 01/09/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 September 1999Return made up to 01/09/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 September 1998Director's particulars changed (2 pages)
30 September 1998Secretary's particulars changed (2 pages)
30 September 1998Return made up to 01/09/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 11 oak house maitland park villas london NW3 2ED (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 September 1997Director resigned (1 page)
1 September 1997Incorporation (13 pages)