About

Registered Number: 05140269
Date of Incorporation: 28/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (7 years and 11 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Tekno Design Ltd was founded on 28 May 2004 and has its registered office in Tunbridge Wells in Kent, it's status is listed as "Dissolved". The companies directors are listed as Griggs, Faye Liberty, Griggs, David Edward at Companies House. Currently we aren't aware of the number of employees at the Tekno Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGGS, David Edward 28 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Faye Liberty 28 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2015
4.68 - Liquidator's statement of receipts and payments 19 November 2014
4.68 - Liquidator's statement of receipts and payments 25 November 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2012
AD01 - Change of registered office address 29 November 2012
4.68 - Liquidator's statement of receipts and payments 05 December 2011
RESOLUTIONS - N/A 10 November 2010
RESOLUTIONS - N/A 10 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2010
4.20 - N/A 10 November 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 01 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
363s - Annual Return 20 June 2006
363s - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.