TEKVILLE LIMITED

Elscot House Elscot House, London, N3 2JU, United Kingdom
StatusDISSOLVED
Company No.08044437
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

TEKVILLE LIMITED is an dissolved private limited company with number 08044437. It was incorporated 12 years, 1 month, 5 days ago, on 25 April 2012 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-04

Officer name: Prime Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Moseley Snow

Termination date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: Prime Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mrs Christina Moseley Snow

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Moseley Snow

Appointment date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prime Management Limited

Termination date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenssen Ellul

Termination date: 2019-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prime Nominees Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prime Management Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue London N3 2JU

Change date: 2017-04-04

Old address: 788/790 Finchley Road Temple Fortune London NW11 7TJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Jenssen Ellul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Prime Management Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prime Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jenssen Ellul

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centrum Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-08-14

Documents

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEAR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10347648
Status:ACTIVE
Category:Private Limited Company

KONSULTING LIMITED

READING ENTERPRISE CENTRE,READING,RG6 6BU

Number:05198306
Status:ACTIVE
Category:Private Limited Company

OTHER DIMENSION FILMS LIMITED

32 ROWLEY AVENUE,SIDCUP,DA15 9LB

Number:07744256
Status:ACTIVE
Category:Private Limited Company

S247 GROUP LIMITED

4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL

Number:07713427
Status:ACTIVE
Category:Private Limited Company

SAMBAD LTD

SUITE 31, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11558701
Status:ACTIVE
Category:Private Limited Company

SEA SPIRE CONSULTING LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08647567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source