Company NameTtelracs Technology Recycling Limited
Company StatusDissolved
Company Number06971925
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMark Scarlett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chase
Pinner
Middlesex
HA5 5QP

Location

Registered Address68 Capel Gardens
Pinner
Middlesex
HA5 5RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2011Voluntary strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Voluntary strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
19 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,000
(3 pages)
13 September 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,000
(3 pages)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Director's details changed for Mark Scarlett on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Scarlett on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Scarlett on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
8 July 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 8 July 2010 (1 page)
24 July 2009Incorporation (14 pages)
24 July 2009Incorporation (14 pages)