TEKVILLE LIMITED
Status | DISSOLVED |
Company No. | 08044437 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Centrum Secretaries Limited
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Centrum Secretaries Limited
Documents
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
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
Appoint corporate director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Prime Management Limited
Documents
Appoint corporate secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Secretaries Limited
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jenssen Ellul
Documents
Appoint corporate secretary company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Centrum Secretaries Limited
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
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
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10347648 |
Status: | ACTIVE |
Category: | Private Limited Company |
READING ENTERPRISE CENTRE,READING,RG6 6BU
Number: | 05198306 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ROWLEY AVENUE,SIDCUP,DA15 9LB
Number: | 07744256 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL
Number: | 07713427 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 31, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX
Number: | 11558701 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 08647567 |
Status: | ACTIVE |
Category: | Private Limited Company |