Company NameTekmash Group Limited
Company StatusDissolved
Company Number05701447
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameFranklin David Davies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address7a Wellesley Road
London
W4 4BJ
Director NameStanislav Lyesnikov
Date of BirthMay 1977 (Born 47 years ago)
NationalityUkrainian
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApt 12
30-A Gonchara Street
Kyiv
Ukraine
Director NameSerhii Osypenko
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityUkrainian
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address31-22 Kyivska Street
Kherson
Ukraine
Director NameMr John Patrick Kenny
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Austen Road
Guildford
Surrey
GU1 3NW
Director NameJohn Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(6 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address49 Richmond Park Road
London
SW14 8JU
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameMilo Long
NationalityAmerican
StatusResigned
Appointed09 August 2006(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2006)
RoleSecretary
Correspondence Address5 Russel Close
London
W4 2NU
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007Application for striking-off (1 page)
30 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
3 January 2007Particulars of contract relating to shares (2 pages)
3 January 2007Ad 06/11/06--------- £ si 572662@1=572662 £ ic 6250000/6822662 (6 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 November 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 7A wellesley road london W4 4BJ (1 page)
22 September 2006Ad 22/09/06--------- £ si 900000@1=900000 £ ic 3/900003 (2 pages)
22 September 2006£ nc 1000/10001000 19/09/06 (2 pages)
22 September 2006Ad 22/09/06--------- £ si 5349997@1=5349997 £ ic 900003/6250000 (2 pages)
10 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
7 February 2006Incorporation (8 pages)