Company NameTekaman Industry & Trade Co., Ltd
DirectorPing Yang
Company StatusActive
Company Number08469099
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePing Yang
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed27 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2013(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed18 March 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 27 March 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Ping Yang
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 February 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
5 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
26 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 March 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 27 March 2015 (1 page)
27 March 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 27 March 2015 (1 page)
27 March 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 27 March 2015 (1 page)
27 March 2015Appointment of Farstar Cpa Ltd as a secretary on 27 March 2015 (2 pages)
27 March 2015Appointment of Farstar Cpa Ltd as a secretary on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Ping Yang on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 27 March 2015 (1 page)
27 March 2015Director's details changed for Ping Yang on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 March 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
18 March 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 18 March 2014 (1 page)
18 March 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
18 March 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 18 March 2014 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)