Company NameTechteam Global Limited
Company StatusDissolved
Company Number05840338
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameStefanini UK Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Anthony Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19th Floor Portland House
Bressenden Place
London
SW1E 5RS
Director NameSandro Carsava
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleEntrapreneur
Correspondence AddressPs Castellana 141
Madrid
28046
Director NameLeonardo Bruno Melo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed23 October 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Santiago Bernabeu, 4, 6, 3
Madrid
28036
Spain
Secretary NameC-B Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19th Floor Portland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Stefanini Europe Sl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Amended full accounts made up to 31 December 2012 (12 pages)
3 January 2014Amended full accounts made up to 31 December 2012 (12 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Termination of appointment of C-B Company Secretaries Ltd as a secretary (1 page)
10 July 2013Termination of appointment of C-B Company Secretaries Ltd as a secretary (1 page)
31 January 2013Company name changed stefanini uk LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(4 pages)
31 January 2013Company name changed stefanini uk LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(4 pages)
18 January 2013Change of name notice (2 pages)
18 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(3 pages)
18 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(3 pages)
18 January 2013Change of name notice (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1,000
(3 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1,000
(3 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1,000
(3 pages)
27 February 2012Appointment of Paul Anthony Scanlon as a director (2 pages)
27 February 2012Appointment of Paul Anthony Scanlon as a director (2 pages)
21 February 2012Termination of appointment of Leonardo Melo as a director (2 pages)
21 February 2012Termination of appointment of Leonardo Melo as a director (2 pages)
31 October 2011Full accounts made up to 31 December 2010 (11 pages)
31 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Full accounts made up to 31 December 2009 (11 pages)
12 January 2011Full accounts made up to 31 December 2009 (11 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Registered office address changed from 4 Bedford Row London WC1R 4DF on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 4 Bedford Row London WC1R 4DF on 31 August 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Leonardo Bruno Melo on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for C-B Company Secretaries Ltd on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for C-B Company Secretaries Ltd on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Leonardo Bruno Melo on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for C-B Company Secretaries Ltd on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Leonardo Bruno Melo on 1 October 2009 (2 pages)
28 July 2009Return made up to 07/06/09; full list of members (3 pages)
28 July 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
21 May 2009Director's change of particulars / leonardo melo / 01/02/2009 (1 page)
21 May 2009Director's change of particulars / leonardo melo / 01/02/2009 (1 page)
22 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
22 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 November 2008Resolutions
  • RES13 ‐ Tranaction approved 23/10/2008
(2 pages)
4 November 2008Resolutions
  • RES13 ‐ Director appointed 23/10/2008
(2 pages)
4 November 2008Resolutions
  • RES13 ‐ Tranaction approved 23/10/2008
(2 pages)
4 November 2008Resolutions
  • RES13 ‐ Director appointed 23/10/2008
(2 pages)
4 November 2008Director appointed leonardo bruno melo (2 pages)
4 November 2008Appointment terminated director sandro carsava (1 page)
4 November 2008Director appointed leonardo bruno melo (2 pages)
4 November 2008Appointment terminated director sandro carsava (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
22 July 2008Return made up to 07/06/08; full list of members (3 pages)
22 July 2008Return made up to 07/06/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 5-7 cranwood street london EC1V 9LH (1 page)
22 May 2008Registered office changed on 22/05/2008 from 5-7 cranwood street london EC1V 9LH (1 page)
27 September 2007Return made up to 07/06/07; full list of members (6 pages)
27 September 2007Return made up to 07/06/07; full list of members (6 pages)
4 May 2007Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2007Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (17 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (17 pages)