About

Registered Number: 05994668
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 9 months ago)
Registered Address: RAZA & CO (ON BEHALF OF TECKMA LIMITED), 16 Glenthorne Gardens, Ilford, Essex, IG6 1LB

 

Teckma Ltd was registered on 10 November 2006 with its registered office in Ilford in Essex, it's status at Companies House is "Dissolved". The current directors of this organisation are Madiwela, Akila Saranga, Patel, Jamien Dineshchandra, Piyasena, Madiwela Kankanamge, Welikala, Fatima Geetha Pujani. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIYASENA, Madiwela Kankanamge 10 November 2006 15 March 2007 1
WELIKALA, Fatima Geetha Pujani 10 November 2006 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MADIWELA, Akila Saranga 10 November 2006 15 March 2007 1
PATEL, Jamien Dineshchandra 16 March 2007 08 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 18 November 2012
CH01 - Change of particulars for director 18 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.