Guildford
GU1 2NG
Secretary Name | Raymond George Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 65 Headstone Lane Harrow Middlesex HA2 6JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/0 Ch Hausmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
18 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Notification of Yosef Moskovitch as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
28 July 2017 | Notification of Yosef Moskovitch as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Yosef Moskovitch as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages) |
10 November 2014 | Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages) |
13 October 2014 | Company name changed techvaart engineering LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Change of name notice (2 pages) |
13 October 2014 | Company name changed techvaart engineering LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Change of name notice (2 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Termination of appointment of Raymond Haynes as a secretary (1 page) |
29 December 2012 | Termination of appointment of Raymond Haynes as a secretary (1 page) |
4 December 2012 | Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 August 2008 | Director's change of particulars / yosef moskovitch / 30/07/2008 (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / yosef moskovitch / 30/07/2008 (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
18 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
24 January 2007 | Amended accounts made up to 31 March 2005 (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Amended accounts made up to 31 March 2005 (2 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (5 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 117 charterhouse street london EC1M 6PN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 117 charterhouse street london EC1M 6PN (1 page) |
23 August 2006 | Return made up to 23/07/06; full list of members (5 pages) |
26 September 2005 | Return made up to 23/07/05; full list of members
|
26 September 2005 | Return made up to 23/07/05; full list of members
|
23 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
23 July 2004 | Incorporation (16 pages) |
23 July 2004 | Incorporation (16 pages) |