About

Registered Number: 05633637
Date of Incorporation: 23/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2019 (4 years and 6 months ago)
Registered Address: Haslers, Old Station Road, Loughton, IG10 4PL

 

Having been setup in 2005, Teecom Ltd has its registered office in Loughton, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are Major, Philip Stanley, Nugent, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOR, Philip Stanley 29 July 2013 - 1
NUGENT, David 09 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2019
WU15 - N/A 05 July 2019
WU07 - N/A 07 May 2019
WU07 - N/A 21 May 2018
WU14 - N/A 04 December 2017
WU04 - N/A 20 November 2017
LIQ MISC - N/A 18 May 2017
COCOMP - Order to wind up 01 July 2016
LIQ MISC OC - N/A 01 July 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 June 2016
LIQ MISC - N/A 17 May 2016
LIQ MISC - N/A 31 March 2015
3.6 - Abstract of receipt and payments in receivership 01 October 2014
RM02 - N/A 01 October 2014
AD01 - Change of registered office address 31 March 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 March 2014
RM01 - N/A 25 November 2013
COCOMP - Order to wind up 20 November 2013
AP01 - Appointment of director 30 August 2013
AD01 - Change of registered office address 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 09 November 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
CH01 - Change of particulars for director 04 August 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 01 December 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 20 September 2010
AA01 - Change of accounting reference date 04 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
AA - Annual Accounts 13 November 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
395 - Particulars of a mortgage or charge 13 June 2006
225 - Change of Accounting Reference Date 15 March 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 August 2011 Outstanding

N/A

Debenture deed 22 June 2011 Outstanding

N/A

Legal charge 02 February 2011 Outstanding

N/A

All assets debenture 21 September 2010 Outstanding

N/A

Debenture 01 December 2009 Outstanding

N/A

Legal charge 01 December 2009 Outstanding

N/A

Mortgage 08 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.