Dissolved 2015-08-18
Company Information for TECNOCO MARKETING SERVICES LIMITED
LONDON, ENGLAND, EC1M,
|
Company Registration Number
06040076
Private Limited Company
Dissolved Dissolved 2015-08-18 |
Company Name | |
---|---|
TECNOCO MARKETING SERVICES LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06040076 | |
---|---|---|
Date formed | 2007-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 07:06:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE LIK LING PANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAPSBURY SECRETARIES LTD |
Company Secretary | ||
ANTHONY JOHN DUNN |
Director | ||
MAPSBURY DIRECTORS LTD |
Director | ||
MAHESH NARENDRAKUMAR PATEL |
Director | ||
GOWER SECRETARIES LIMITED |
Company Secretary | ||
MAPSBURY SECRETARIES LIMITED |
Company Secretary | ||
MAPSBURY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRESTLARK LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
CACAOPURO LIMITED | Director | 2015-09-07 | CURRENT | 2013-12-02 | Dissolved 2017-04-25 | |
TANSFIELD LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
ARLCROFT LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
MEDIGROUP RESEARCH HOLDING LIMITED | Director | 2014-04-28 | CURRENT | 2012-01-12 | Dissolved 2017-04-25 | |
AD INTERNATIONAL TRADING LIMITED | Director | 2014-04-16 | CURRENT | 2006-10-25 | Dissolved 2017-04-25 | |
PLAY ROAD LIMITED | Director | 2014-03-31 | CURRENT | 2007-10-02 | Dissolved 2016-02-16 | |
LOGIKEM LIMITED | Director | 2014-03-31 | CURRENT | 2006-12-01 | Dissolved 2016-04-26 | |
FOUR S DIVING INTERNATIONAL LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
RIDGEWAY BUILDERS LIMITED | Director | 2013-02-04 | CURRENT | 2001-10-19 | Active | |
FLUKE VANCE LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-17 | Dissolved 2013-09-03 | |
PRETCO LIMITED | Director | 2010-10-01 | CURRENT | 2005-10-17 | Active | |
CHESTON UK LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2017-07-11 | |
PANACO INTERNATIONAL LIMITED | Director | 2004-04-06 | CURRENT | 2004-04-06 | Active | |
FORDWYCH NOMINEES LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Active | |
WOLTERMILL LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-26 | Active | |
JLLP LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
MAPSBURY DIRECTORS LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
MAPSBURY SECRETARIES LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
10 MINSTER ROAD LIMITED | Director | 1999-05-12 | CURRENT | 1999-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM FIRST FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAPSBURY SECRETARIES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN | |
AP01 | DIRECTOR APPOINTED JULIE LIK LING PANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAPSBURY DIRECTORS LTD | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 03/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AR01 | 03/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 03/01/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MAPSBURY SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN DUNN | |
AP02 | CORPORATE DIRECTOR APPOINTED MAPSBURY DIRECTORS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 03/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GOWER SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE | |
288a | SECRETARY APPOINTED GOWER SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MAHESH NARENDRAKUMAR PATEL | |
288b | APPOINTMENT TERMINATED SECRETARY MAPSBURY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MAPSBURY DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM FIRST FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.22 | 8 |
MortgagesNumMortOutstanding | 0.12 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECNOCO MARKETING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as TECNOCO MARKETING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |