Company NameTeknoworld Limited
Company StatusDissolved
Company Number03502406
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameGrant John Probert
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 February 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleSystems Programmer
Correspondence Address34c Seymour Road
Southfields
London
SW18 5JA
Secretary NameKeryn Lee Probert
NationalityNew Zealander
StatusClosed
Appointed25 February 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address34c Seymour Road
Southfields
London
SW18 5JA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34c Seymour Road
Southfields
London
SW18 5JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£12,555

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
14 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
11 May 2001Application for striking-off (1 page)
27 March 2001Return made up to 02/02/01; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 March 2000 (1 page)
8 May 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
21 February 2000Return made up to 02/02/00; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 28 February 1999 (1 page)
25 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Registered office changed on 08/10/98 from: 79 ivy road cricklewood london NW2 6XL (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: suite 18861 72 new bond street london W1Y 9DD (1 page)
2 March 1998New secretary appointed (2 pages)
2 February 1998Incorporation (16 pages)