Company NameTecstar Investments Limited
Company StatusDissolved
Company Number07044033
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
HA7 2PZ
Director NameMs Chandralekha Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
HA7 2PZ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address64 Belmont Lane
Stanmore
HA7 2PZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Chandrakirti Shah
50.00%
Ordinary
40 at £1Chandralekha Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£12,520

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80
(3 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(3 pages)
31 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(3 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
7 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
26 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 80
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 80
(2 pages)
21 October 2009Termination of appointment of Ela Shah as a director (1 page)
21 October 2009Termination of appointment of Ela Shah as a director (1 page)
19 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page)
19 October 2009Appointment of Mr Chandrakirti Shah as a director (2 pages)
19 October 2009Appointment of Mr Chandrakirti Shah as a director (2 pages)
19 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page)
19 October 2009Appointment of Mrs Chandralekha Shah as a director (2 pages)
19 October 2009Appointment of Mrs Chandralekha Shah as a director (2 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)