About

Registered Number: 09285287
Date of Incorporation: 29/10/2014 (9 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Teathers Financial Software Ltd was setup in 2014, it's status is listed as "Dissolved". Teathers Financial Software Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGELAAN, Stuart James 13 July 2016 - 1
TEATHERS FINANCIAL PLC 29 October 2014 - 1
FATTAL, Oliver 01 October 2015 03 October 2016 1
JAGATIA, Nilesh 29 October 2014 01 October 2015 1
KIPLING, David Glyn, Professor 13 July 2016 11 February 2017 1
Secretary Name Appointed Resigned Total Appointments
JAGATIA, Nilesh 29 October 2014 13 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 24 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 11 November 2019
CS01 - N/A 12 November 2018
PSC02 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
AA - Annual Accounts 21 June 2018
CH02 - Change of particulars for corporate director 28 January 2018
AP04 - Appointment of corporate secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 11 May 2017
CH02 - Change of particulars for corporate director 21 March 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 14 October 2016
AD01 - Change of registered office address 31 August 2016
AP04 - Appointment of corporate secretary 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 24 February 2016
CH02 - Change of particulars for corporate director 24 February 2016
SH01 - Return of Allotment of shares 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AD01 - Change of registered office address 23 June 2015
CERTNM - Change of name certificate 05 February 2015
CONNOT - N/A 05 February 2015
NEWINC - New incorporation documents 29 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.