34 St Johns Wood Road
London
NW8 7HF
Secretary Name | Mrs Anita Elizabeth Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodside Lane North Finchley London N12 8RB |
Director Name | Yoram Ben Israel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 40 Hollycroft Avenue London NW3 7QN |
Website | www.tecteon.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Berkeley Mineral Resources PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Registered office address changed from Third Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Third Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Termination of appointment of Yoram Ben Israel as a director (1 page) |
3 March 2011 | Termination of appointment of Yoram Ben Israel as a director (1 page) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 February 2010 | Registered office address changed from Second Floor 19-20 Grosvenor Street London W1K 4QH on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Masoud Alikhani on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Yoram Ben Israel on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Masoud Alikhani on 5 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Yoram Ben Israel on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Yoram Ben Israel on 5 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Second Floor 19-20 Grosvenor Street London W1K 4QH on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Masoud Alikhani on 5 February 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 April 2009 | Capitals not rolled up (2 pages) |
27 April 2009 | Capitals not rolled up (2 pages) |
27 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
27 January 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
3 March 2008 | Company name changed berkeley mineral resources LIMITED\certificate issued on 03/03/08 (2 pages) |
3 March 2008 | Company name changed berkeley mineral resources LIMITED\certificate issued on 03/03/08 (2 pages) |
5 February 2008 | Incorporation (17 pages) |
5 February 2008 | Incorporation (17 pages) |