Company NameTekteam4U Limited
Company StatusDissolved
Company Number08874830
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Chinmay Sudhir Mehta
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN

Location

Registered AddressWieland, Chartered Accountants
13 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Chinmay Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£1,167
Cash£4,550
Current Liabilities£3,023

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
17 June 2021Application to strike the company off the register (1 page)
10 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 October 2019Registered office address changed from C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 3 October 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 June 2016Director's details changed for Mr Chinmay Sudhir Mehta on 11 June 2016 (2 pages)
11 June 2016Director's details changed for Mr Chinmay Sudhir Mehta on 11 June 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
9 November 2015Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 9 November 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
8 October 2014Withdraw the company strike off application (1 page)
8 October 2014Withdraw the company strike off application (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
12 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)