Company NameTekniarts Ltd
Company StatusDissolved
Company Number05416136
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameFabien Joseph Roncelli
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Ferran
17 1,2
Barcelona
08002
Spain
Secretary NameRomain Mallet De Vandgre
NationalityFrench
StatusClosed
Appointed12 December 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address14 Basset Road
Ground Floor Flat
London
W10 6JJ
Secretary NameAmedia Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered Address14 Basset Road
Ground Floor Flat
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,743
Cash£2,117
Current Liabilities£11,859

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2009Return made up to 06/04/09; full list of members (3 pages)
6 July 2009Return made up to 06/04/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 December 2008Return made up to 06/04/08; full list of members (3 pages)
22 December 2008Return made up to 06/04/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 January 2008Return made up to 06/04/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 06/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 December 2006Registered office changed on 15/12/06 from: 27 old gloucester street london WC1N 3XX (1 page)
15 December 2006Registered office changed on 15/12/06 from: 27 old gloucester street london WC1N 3XX (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006Return made up to 06/04/06; full list of members (2 pages)
26 September 2006Return made up to 06/04/06; full list of members (2 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2005Incorporation (14 pages)
6 April 2005Incorporation (14 pages)