This company is commonly known as Tecknit Europe Limited. The company was founded 39 years ago and was given the registration number 01853678. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TECKNIT EUROPE LIMITED |
---|---|---|
Company Number | : | 01853678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 1984 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ | Secretary | 06 April 2008 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ | Director | 06 April 2008 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ | Director | 31 August 2014 | Active |
32 Tabard Gardens, Newport Pagnell, | Secretary | - | Active |
15756 East Chenango Avenue, Aurora, Usa, 80015 | Secretary | 02 April 2004 | Active |
3 King Charles Road, Shenley, Radlett, WD7 9HZ | Secretary | 16 October 2006 | Active |
2 The Avenue, Morton, Lincoln, LN6 9HW | Secretary | 20 February 2000 | Active |
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA | Secretary | 10 September 2007 | Active |
1 Northumbria Road, Quarrington, Sleaford, NG34 8UT | Secretary | 30 September 1997 | Active |
1840 Pembroke Road, PO BOX 9436 Plaza Branch, Greensboro, Usa, FOREIGN | Director | - | Active |
64 Skyline Drive, Upper Saddle River 07458, New Jersey Usa, | Director | 28 July 1993 | Active |
36 Rambling Way, Potten End, Berkhamsted, HP4 2SF | Director | - | Active |
15 Lord Drive, Grantham, NG31 8PN | Director | 23 April 2001 | Active |
Old Barn Court Main Road, Barnstone, Nottingham, NG13 9JP | Director | 11 April 1996 | Active |
1009 South Emerson, Denver, United States Of America, 80209 | Director | 01 October 2002 | Active |
15756 East Chenango Avenue, Aurora, Usa, 80015 | Director | 23 April 1998 | Active |
4005 Katie Drive, Greensboro, Usa, | Director | 05 June 2000 | Active |
3 King Charles Road, Shenley, Radlett, WD7 9HZ | Director | 16 October 2006 | Active |
1507 Allendale Road, Greensboro, Usa, FOREIGN | Director | - | Active |
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA | Director | 16 October 2006 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ | Director | 06 January 2011 | Active |
Acer Lodge, Streatley, RG8 9LA | Director | 10 September 2007 | Active |
10 Walnut Creek Road, Pinehurst, Usa, FOREIGN | Director | - | Active |
375 Bullard Avenue, Paramus, Usa, 07652 | Director | 23 April 1998 | Active |
Parker Hannifin Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.