London
W1U 8AH
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2018(11 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Ravinder Singh Virdi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 27 West Drive Harrow Weald Middlesex HA3 6TX |
Secretary Name | Mr Adrian Alastair Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Teapot Cottage Shiplake Row, Binfield Heath Henley-On-Thames Oxfordshire RG9 4DR |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 02 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Helens Gardens Adel Leeds West Yorkshire LS16 8BT |
Director Name | Christopher Charles Derby Clegg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 28 Shire Road Morley Leeds West Yorkshire LS27 0BF |
Director Name | Mr Dean Anthony Murray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2008) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Gilmorton Lane Willoughby Waterleys Leicestershire LE8 6UE |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Nigel Oddy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Secretary Name | Mr Peter Geoffrey Hearsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.tec7.co.uk |
---|
Registered Address | 27 Baker Street London W1U 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 October 2007 | Delivered on: 31 October 2007 Persons entitled: Dilipkumar Patel and Rajendra Patel Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to. Particulars: £5.000.00. Outstanding |
---|---|
19 July 2007 | Delivered on: 21 July 2007 Persons entitled: House of Fraser Limited Classification: Debenture Secured details: £500,000 due or to become due from the company to. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2007 | Delivered on: 14 April 2007 Persons entitled: Endless (TEC7) LLP Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h or l/h property and all rights, all subsisting patents and subsisting rights, all domain registrations, all registered trademarks, all service marks and all registered designs. By way of floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details. Outstanding |
22 May 2007 | Delivered on: 29 May 2007 Satisfied on: 13 September 2008 Persons entitled: Cabl Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | Termination of appointment of Peter Geoffrey Hearsey as a secretary on 11 January 2019 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2018 | Termination of appointment of Peter Geoffrey Hearsey as a director on 7 December 2018 (1 page) |
14 August 2018 | Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages) |
14 August 2018 | Appointment of Mr Peter Hearsey as a director on 23 April 2017 (2 pages) |
14 August 2018 | Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages) |
14 August 2018 | Termination of appointment of Colin David Elliot as a director on 13 August 2018 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
16 November 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
2 May 2017 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
7 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 July 2014 | Accounts for a dormant company made up to 25 January 2014 (8 pages) |
29 July 2014 | Accounts for a dormant company made up to 25 January 2014 (8 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 August 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 26 January 2013 (13 pages) |
11 July 2013 | Accounts for a dormant company made up to 26 January 2013 (13 pages) |
23 January 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages) |
23 January 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Resignation of an auditor (1 page) |
3 September 2012 | Resignation of an auditor (1 page) |
28 May 2012 | Full accounts made up to 28 January 2012 (16 pages) |
28 May 2012 | Full accounts made up to 28 January 2012 (16 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Full accounts made up to 29 January 2011 (17 pages) |
28 October 2011 | Full accounts made up to 29 January 2011 (17 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
5 October 2010 | Full accounts made up to 30 January 2010 (19 pages) |
5 October 2010 | Full accounts made up to 30 January 2010 (19 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
15 December 2009 | Director's details changed for Mr Mark Anthony Giffod on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mark Anthony Giffod on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Peter Geoffrey Hearsey on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Peter Geoffrey Hearsey on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Peter Geoffrey Hearsey on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Anthony Giffod on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Anthony Giffod on 12 November 2009 (2 pages) |
6 October 2009 | Full accounts made up to 24 January 2009 (19 pages) |
6 October 2009 | Full accounts made up to 24 January 2009 (19 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
24 February 2009 | Return made up to 08/12/08; full list of members (6 pages) |
24 February 2009 | Return made up to 08/12/08; full list of members (6 pages) |
20 January 2009 | Auditor's resignation (1 page) |
20 January 2009 | Auditor's resignation (1 page) |
1 October 2008 | Full accounts made up to 31 January 2008 (22 pages) |
1 October 2008 | Full accounts made up to 31 January 2008 (22 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 August 2008 | Director appointed nigel oddy (2 pages) |
6 August 2008 | Director appointed nigel oddy (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from healthaid house marlborough hill harrow middlesex HA1 1UD (1 page) |
30 July 2008 | Director appointed mark anthony giffod (4 pages) |
30 July 2008 | Secretary appointed peter geoffrey hearsey (2 pages) |
30 July 2008 | Director appointed john king (4 pages) |
30 July 2008 | Director appointed mark anthony giffod (4 pages) |
30 July 2008 | Appointment terminated director dean murray (1 page) |
30 July 2008 | Secretary appointed peter geoffrey hearsey (2 pages) |
30 July 2008 | Appointment terminated director ravinder virdi (1 page) |
30 July 2008 | Director appointed john king (4 pages) |
30 July 2008 | Appointment terminated director ravinder virdi (1 page) |
30 July 2008 | Appointment terminated secretary adrian richmond (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from healthaid house marlborough hill harrow middlesex HA1 1UD (1 page) |
30 July 2008 | Appointment terminated secretary adrian richmond (1 page) |
30 July 2008 | Appointment terminated director dean murray (1 page) |
10 June 2008 | Appointment terminated director christopher clegg (1 page) |
10 June 2008 | Appointment terminated director christopher clegg (1 page) |
4 January 2008 | Return made up to 08/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (4 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (7 pages) |
21 July 2007 | Particulars of mortgage/charge (7 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 04/04/07--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
11 May 2007 | Ad 04/04/07--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 15 south molton street london W1K 5QR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 15 south molton street london W1K 5QR (1 page) |
25 April 2007 | S-div 04/04/07 (1 page) |
25 April 2007 | S-div 04/04/07 (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
14 April 2007 | Particulars of mortgage/charge (8 pages) |
14 April 2007 | Particulars of mortgage/charge (8 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
19 March 2007 | Registered office changed on 19/03/07 from: 1 park row leeds LS1 5AB (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
19 March 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 park row leeds LS1 5AB (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Company name changed pimco 2585 LIMITED\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed pimco 2585 LIMITED\certificate issued on 14/03/07 (2 pages) |
8 December 2006 | Incorporation (16 pages) |
8 December 2006 | Incorporation (16 pages) |