Company NameTekmo Ltd
Company StatusDissolved
Company Number06280161
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Dissolution Date6 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Tal Marwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Meadowcroft
Hagley
Stourbridge
West Midlands
DY9 0LJ
Secretary NameJody Marwood
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Meadowcroft
Hagley
Stourbridge
West Midlands
DY9 0LJ

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Statement of affairs with form 4.19 (21 pages)
3 December 2009Statement of affairs with form 4.19 (21 pages)
14 October 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
(1 page)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Registered office changed on 16/09/2008 from office 3 & 4 fivewood wood barn money lane chadwich bromsgrove worcestershire B61 0QY (1 page)
16 September 2008Registered office changed on 16/09/2008 from office 3 & 4 fivewood wood barn money lane chadwich bromsgrove worcestershire B61 0QY (1 page)
11 September 2008Registered office changed on 11/09/2008 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
11 September 2008Registered office changed on 11/09/2008 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
9 September 2008Return made up to 14/06/08; full list of members (3 pages)
9 September 2008Return made up to 14/06/08; full list of members (3 pages)
25 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
25 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 June 2007Incorporation (15 pages)
14 June 2007Incorporation (15 pages)