Company NameTEV Systems Limited
Company StatusDissolved
Company Number09019845
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date16 April 2018 (6 years ago)
Previous NameJ Conrad Consulting Limited

Business Activity

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

Directors

Director NameMr Fulvio Calogiuri
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed07 October 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address406 Long Banks
Harlow
Essex
CM18 7PQ
Director NameMr Corrado Palmieri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Corrado Palmieri
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

16 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (9 pages)
23 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 April 2016 (2 pages)
9 April 2016Statement of affairs with form 4.19 (6 pages)
9 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
9 April 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Company name changed j conrad consulting LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
29 January 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
22 October 2015Termination of appointment of Corrado Palmieri as a director on 7 October 2015 (1 page)
22 October 2015Appointment of Mr Fulvio Calogiuri as a director on 7 October 2015 (2 pages)
22 October 2015Termination of appointment of Corrado Palmieri as a director on 7 October 2015 (1 page)
22 October 2015Appointment of Mr Fulvio Calogiuri as a director on 7 October 2015 (2 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(22 pages)