Company NameTeuchos UK Limited
Company StatusDissolved
Company Number03583898
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEric Yves Abriat
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Boulevard Murat
Paris 75016
France
Foreign
Director NameJean Schittenhelm
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 Rue De La Dauberie
Jouars Ponchartrain 78760
France
Foreign
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBrowne Jacobson
Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,630
Cash£1,690
Current Liabilities£50,346

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
4 September 2000Return made up to 18/06/00; full list of members (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
30 June 1998Ad 18/06/98--------- £ si 4250@1=4250 £ ic 2/4252 (2 pages)
30 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 June 1998Incorporation (22 pages)