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.
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 |
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 |
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 |