About

Registered Number: 03927453
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Nkt Accountants 147 All Saints Road, Newmarket, Newmarket, CB8 8HH,

 

Based in Newmarket, Tecstar Electronics Ltd was setup in 2000, it has a status of "Dissolved". The current directors of the organisation are Kale, Deepack Manmohan, Dawes, Jerram Reitse, Jones, Alun Selwyn, Starling, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWES, Jerram Reitse 06 February 2012 - 1
JONES, Alun Selwyn 16 February 2000 06 February 2012 1
STARLING, Anthony John 16 February 2000 06 February 2012 1
Secretary Name Appointed Resigned Total Appointments
KALE, Deepack Manmohan 06 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 13 July 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 18 April 2001
287 - Change in situation or address of Registered Office 26 July 2000
225 - Change of Accounting Reference Date 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.