About

Registered Number: 02620417
Date of Incorporation: 14/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 6 months ago)
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Teknoflex Ltd was founded on 14 June 1991 and are based in London. Currently we aren't aware of the number of employees at the Teknoflex Ltd. The current directors of this company are listed as Taylor, Peter Stuart, Gaut, Clive Charles, Squires, Phillip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Peter Stuart N/A - 1
GAUT, Clive Charles N/A 14 April 1999 1
SQUIRES, Phillip John N/A 14 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
LIQ MISC OC - N/A 24 December 2013
4.40 - N/A 24 December 2013
LIQ MISC OC - N/A 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2013
2.24B - N/A 22 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2013
2.34B - N/A 03 July 2013
2.23B - N/A 09 April 2013
2.16B - N/A 12 March 2013
2.17B - N/A 06 March 2013
AD01 - Change of registered office address 30 January 2013
2.12B - N/A 21 January 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AR01 - Annual Return 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
353 - Register of members 04 June 2009
AA - Annual Accounts 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
363a - Annual Return 11 June 2008
AUD - Auditor's letter of resignation 09 June 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 16 November 2007
225 - Change of Accounting Reference Date 30 October 2007
287 - Change in situation or address of Registered Office 07 August 2007
363a - Annual Return 07 June 2007
363a - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 26 January 2004
363s - Annual Return 25 June 2003
225 - Change of Accounting Reference Date 06 April 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 14 June 2001
CERTNM - Change of name certificate 28 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 07 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 04 June 1996
MEM/ARTS - N/A 24 April 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 18 June 1993
395 - Particulars of a mortgage or charge 08 March 1993
363x - Annual Return 15 October 1992
288 - N/A 15 October 1992
AA - Annual Accounts 09 October 1992
395 - Particulars of a mortgage or charge 29 May 1992
288 - N/A 08 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1991
123 - Notice of increase in nominal capital 11 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1991
123 - Notice of increase in nominal capital 10 September 1991
288 - N/A 08 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 05 September 1991
CERTNM - Change of name certificate 05 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
287 - Change in situation or address of Registered Office 13 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 14 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2010 Outstanding

N/A

All assets debenture 23 November 2009 Fully Satisfied

N/A

Third party legal charge 19 December 1996 Fully Satisfied

N/A

Third party legal charge 19 December 1996 Fully Satisfied

N/A

Debenture containing fixed and floating charges 19 December 1996 Fully Satisfied

N/A

Legal charge 25 February 1993 Fully Satisfied

N/A

Rent deposit agreement 19 May 1992 Outstanding

N/A

Legal charge 03 September 1991 Fully Satisfied

N/A

Fixed and floating charge 03 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.