About

Registered Number: 06534030
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 7 Fen Road, Pidley, Huntingdon, Cambridgeshire, PE28 3DD

 

Having been setup in 2008, Tek Safe Consultants Ltd are based in Huntingdon, Cambridgeshire, it's status is listed as "Dissolved". We do not know the number of employees at the company. The business has 6 directors listed as Barr, Cheryl Ann, Gillmore, Cheryl Ann, Barr, Kevin Anthony, Gillmore, Cheryl Ann, Sdg Secretaries Limited, Sdg Registrars Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Kevin Anthony 13 March 2008 - 1
GILLMORE, Cheryl Ann 01 March 2013 - 1
SDG REGISTRARS LIMITED 13 March 2008 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BARR, Cheryl Ann 13 March 2008 - 1
GILLMORE, Cheryl Ann 01 April 2010 - 1
SDG SECRETARIES LIMITED 13 March 2008 13 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 27 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
CERTNM - Change of name certificate 11 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 November 2012
AP03 - Appointment of secretary 20 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.