About

Registered Number: 04025584
Date of Incorporation: 03/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2017 (8 years ago)
Registered Address: JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

 

Tek-dek Ltd was founded on 03 July 2000 and has its registered office in Southampton, Hampshire, it's status at Companies House is "Dissolved". The companies director is Castro, Troy. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASTRO, Troy 01 August 2007 20 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2017
AD01 - Change of registered office address 07 April 2016
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 08 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2015
4.20 - N/A 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 25 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
395 - Particulars of a mortgage or charge 21 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 25 July 2003
363s - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
AA - Annual Accounts 05 May 2002
287 - Change in situation or address of Registered Office 11 January 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
225 - Change of Accounting Reference Date 19 April 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.