Company NameTectron Ltd
Company StatusDissolved
Company Number04667195
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameAmbrose Best Obatare Okodaso
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 26 June 2007)
RoleComputing
Correspondence Address214 Banister House
Homerton High Street
London
E9 6BP
Secretary NameFred Ovigwe Daniels
NationalityNigerian
StatusClosed
Appointed13 March 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 26 June 2007)
RoleComputing
Correspondence Address65 Aske House
Fanshaw Street
London
N1 6JX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address214 Banister House
Homerton High Street
Hackney
London
E9 6BP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Turnover£27,398
Net Worth£21,925
Cash£479
Current Liabilities£1,000

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End29 February

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
26 July 2006Application for striking-off (1 page)
16 June 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Partial exemption accounts made up to 28 February 2005 (12 pages)
16 January 2006Registered office changed on 16/01/06 from: 65 aske house fanshaw street london N1 6JX (1 page)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
24 November 2004Partial exemption accounts made up to 29 February 2004 (11 pages)
10 June 2004Return made up to 17/02/04; full list of members (6 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)