Company NameTeksi Ltd
DirectorsAkmal Shaikh and Agnieszka Parcheta
Company StatusDissolved
Company Number03536544
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAkmal Shaikh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressSuite 402 78 Marylebone High Street
London
W1M 4AP
Director NameAgnieszka Parcheta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 1998(8 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressUl W Zywnego 9151
Lubin
20-854
Poland
Director NameAgnieszka Parcheta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUl W Zywnego 9151
Lubin
20-854
Poland
Secretary NameIwona Panasiuk
NationalityPolish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2-4 Highgate Road
Kentish Town
London
NW5 1NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWarwick House
181-183 Warwick Road
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 January 2002Dissolved (1 page)
11 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
17 February 2000Appointment of a voluntary liquidator (1 page)
4 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2000Statement of affairs (5 pages)
10 August 1999Director resigned (1 page)
3 August 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1999New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: parker & knight (lndn) warwick house 2ND floor 181-183 warwick road london W14 8PU (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Ad 27/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1998New director appointed (2 pages)
27 March 1998Incorporation (12 pages)