Company NameTEH Limited
Company StatusDissolved
Company Number05887625
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NameNFD UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Rippin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fortess Road
Kentish Town
London
NW5 1AD
Secretary NamePeter White
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSecretary
Correspondence Address29 Fortess Road
Kentish Town
London
NW5 1AD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressL & P , 73 Kentish Town Road
London
NW1 8NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£60
Cash£165
Current Liabilities£105

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
21 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
21 September 2018Registered office address changed from C/O Simon Rippin 29 Fortess Road London NW5 1AD England to L & P , 73 Kentish Town Road London NW1 8NY on 21 September 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2016Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR to C/O Simon Rippin 29 Fortess Road London NW5 1AD on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR to C/O Simon Rippin 29 Fortess Road London NW5 1AD on 11 April 2016 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
2 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed nfd uk LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
5 October 2010Company name changed nfd uk LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
5 October 2010Change of name notice (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Simon Rippin on 1 July 2010 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Simon Rippin on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Simon Rippin on 1 July 2010 (2 pages)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 October 2007Registered office changed on 12/10/07 from: 270 kentish town road london NW5 2AA (1 page)
12 October 2007Registered office changed on 12/10/07 from: 270 kentish town road london NW5 2AA (1 page)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
26 July 2006Incorporation (4 pages)
26 July 2006Incorporation (4 pages)