About

Registered Number: 05950817
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 7 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Teseq Ltd was founded on 29 September 2006 with its registered office in Wokingham, it's status is listed as "Dissolved". The organisation has 3 directors listed at Companies House. We don't know the number of employees at Teseq Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLEY, David Bruce 03 January 2014 - 1
GOODALL, Graeme 30 March 2012 03 January 2014 1
SENA, Kathryn Ethel 03 January 2014 05 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2017
LIQ13 - N/A 12 July 2017
AD01 - Change of registered office address 21 February 2017
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 05 August 2016
4.70 - N/A 05 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
TM01 - Termination of appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 04 January 2016
SH01 - Return of Allotment of shares 22 December 2015
RESOLUTIONS - N/A 17 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 09 May 2014
CH03 - Change of particulars for secretary 11 February 2014
AD01 - Change of registered office address 11 February 2014
AP03 - Appointment of secretary 22 January 2014
AP03 - Appointment of secretary 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 24 October 2013
AP03 - Appointment of secretary 24 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 23 January 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AAMD - Amended Accounts 04 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 16 March 2010
AUD - Auditor's letter of resignation 27 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 31 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
123 - Notice of increase in nominal capital 20 December 2007
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.