Company NameTECT UK Limited
Company StatusDissolved
Company Number05664128
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Burns
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address109 Ashley Gardens
London
SW1P 1HJ
Director NameMrs Helen Mackenzie Bruce Burns
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address109 Ashley Gardens
London
SW1P 1HJ
Secretary NameMrs Helen Mackenzie Bruce Burns
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Ashley Gardens
London
SW1P 1HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,240
Gross Profit£5,240
Net Worth£3,679
Cash£16,439
Current Liabilities£13,052

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Application to strike the company off the register (3 pages)
7 May 2010Application to strike the company off the register (3 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 January 2010Director's details changed for John Burns on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
19 January 2010Director's details changed for Helen Burns on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
19 January 2010Director's details changed for Helen Burns on 18 January 2010 (2 pages)
19 January 2010Director's details changed for John Burns on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
6 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 03/01/07; full list of members (2 pages)
15 January 2007Return made up to 03/01/07; full list of members (2 pages)
27 January 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Ad 03/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
3 January 2006Incorporation (17 pages)
3 January 2006Incorporation (17 pages)