Company NameTeknowmanco Limited
Company StatusDissolved
Company Number08163123
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date26 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Joan Kathleen Gibson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 4b Tattenham Crescent
Epsom
Surrey
KT18 5QG
Director NameMr Terry Knowles
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Straight Mile Place
Epsom
Surrey
KT18 5FJ
Secretary NameMiss Joan Kathleen Gibson
StatusClosed
Appointed01 July 2013(11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2018)
RoleCompany Director
Correspondence Address6 Straight Mile Place
Epsom
Surrey
KT18 5FJ

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Joan Kathleen Gibson
50.00%
Ordinary
1 at £1Terry Knowles
50.00%
Ordinary

Financials

Year2014
Net Worth£175,750
Cash£186,328
Current Liabilities£31,364

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 November 2018Final Gazette dissolved following liquidation (1 page)
26 August 2018Return of final meeting in a members' voluntary winding up (8 pages)
16 March 2018Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 16 March 2018 (2 pages)
13 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
(1 page)
13 March 2018Appointment of a voluntary liquidator (3 pages)
13 March 2018Declaration of solvency (5 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 August 2015Director's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (2 pages)
31 August 2015Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages)
31 August 2015Director's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (2 pages)
31 August 2015Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages)
31 August 2015Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages)
31 August 2015Secretary's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (1 page)
31 August 2015Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages)
31 August 2015Secretary's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (1 page)
31 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Secretary's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (1 page)
31 August 2015Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages)
31 August 2015Director's details changed for Mr Terry Knowles on 2 July 2015 (2 pages)
31 August 2015Director's details changed for Miss Joan Kathleen Gibson on 2 July 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 December 2014Director's details changed for Mr Terry Knowles on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Miss Joan Kathleen Gibson on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Miss Joan Kathleen Gibson on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Mr Terry Knowles on 29 December 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Director's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Terry Knowles on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Terry Knowles on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Secretary's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (1 page)
28 August 2014Director's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Terry Knowles on 1 July 2014 (2 pages)
28 August 2014Secretary's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (1 page)
28 August 2014Secretary's details changed for Miss Joan Kathleen Gibson on 1 July 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Appointment of Miss Joan Kathleen Gibson as a secretary (2 pages)
9 August 2013Appointment of Miss Joan Kathleen Gibson as a secretary (2 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
6 August 2012Director's details changed for Mrs Kathleen Gibson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Kathleen Gibson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Kathleen Gibson on 6 August 2012 (2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)