Company NameTecmedd Trading Limited
Company StatusDissolved
Company Number04648173
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameFernando Baracchini
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBrazilian
StatusClosed
Appointed17 February 2003(3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 10 September 2019)
RoleEntrepreneur
Country of ResidenceBrazil
Correspondence Address2800 Casa 64 Vila Do Golf Av Luis Eduardo Toledo P
Ribeirao Preto
Sao Paulo 14 110 000
Brazil
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£36,160
Net Worth-£170,887
Cash£227,512
Current Liabilities£398,400

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2017Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 31 December 2014 (1 page)
23 August 2017Director's details changed for Fernando Baracchini on 17 August 2017 (2 pages)
23 August 2017Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 31 December 2014 (1 page)
23 August 2017Director's details changed for Fernando Baracchini on 17 August 2017 (2 pages)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 April 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
28 April 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 February 2011Director's details changed for Fernando Baracchini on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Fernando Baracchini on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Fernando Baracchini on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
9 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Fernando Baracchini on 27 January 2010 (2 pages)
3 February 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Fernando Baracchini on 27 January 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
17 December 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
1 September 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
1 September 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
6 February 2009Return made up to 27/01/09; full list of members (3 pages)
6 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 September 2008Director's change of particulars / fernando baracchini / 01/09/2008 (1 page)
12 September 2008Director's change of particulars / fernando baracchini / 01/09/2008 (1 page)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
8 March 2007Return made up to 27/01/07; full list of members (7 pages)
8 March 2007Return made up to 27/01/07; full list of members (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 March 2005Return made up to 27/01/05; full list of members (7 pages)
11 March 2005Return made up to 27/01/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
24 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
28 February 2004Return made up to 27/01/04; full list of members (7 pages)
28 February 2004Return made up to 27/01/04; full list of members (7 pages)
9 April 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 April 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
9 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 April 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
9 April 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003New director appointed (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)