Company NameTejco Limited
Company StatusDissolved
Company Number04329434
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameAdvicebreeze Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZargham Ashtari
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIranian
StatusClosed
Appointed10 April 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2006)
RoleBanker
Correspondence Address11 Duchess Close
New South Gate
London
N11 3PZ
Secretary NameMr John Lawrence Bridger
NationalityBritish
StatusClosed
Appointed07 January 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1449 London Road
Leigh On Sea
Essex
SS9 2SB
Director NameFazlollah Zarringhalam
Date of BirthJune 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed10 April 2002(4 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 23 April 2002)
RoleBanker
Correspondence Address1 Birch Court 8 Woodside Grange Road
North Finchley
London
N12 8SW
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusResigned
Appointed10 April 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Lothbury
London
EC2R 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
19 January 2006Application for striking-off (1 page)
20 December 2005Return made up to 27/11/05; full list of members (2 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 December 2004New secretary appointed (1 page)
3 September 2004Auditor's resignation (1 page)
31 December 2003Return made up to 27/11/03; full list of members (5 pages)
14 June 2003Full accounts made up to 31 March 2003 (10 pages)
19 December 2002Return made up to 27/11/02; full list of members (6 pages)
11 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
22 April 2002Registered office changed on 22/04/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
11 April 2002Company name changed advicebreeze LIMITED\certificate issued on 11/04/02 (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
27 November 2001Incorporation (17 pages)