Company NameTveez UK Ltd
Company StatusDissolved
Company Number05628789
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Howard Henoch Moher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address464 Elkwood Terrace
Engelwood
New Jersey
Nj 07631
Secretary NameMr Howard Henoch Moher
NationalityBritish
StatusClosed
Appointed07 July 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address464 Elkwood Terrace
Engelwood
New Jersey
Nj 07631
Director NameAdi Eyal
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed10 July 2006(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2012)
RoleCEO
Country of ResidenceIsrael
Correspondence Address8 Kashani Street
Tel Aviv
Israel
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSalbec House
Winders Way
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£67,866
Current Liabilities£67,867

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
15 March 2012Termination of appointment of Adi Eyal as a director on 30 January 2012 (2 pages)
15 March 2012Termination of appointment of Adi Eyal as a director (2 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 February 2012Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(5 pages)
14 February 2012Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(5 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
7 March 2011Director's details changed for Adi Eyal on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Adi Eyal on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Adi Eyal on 7 March 2011 (2 pages)
29 March 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Howard Henoch Moher on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Howard Henoch Moher on 26 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 June 2009Return made up to 18/11/08; full list of members (3 pages)
4 June 2009Return made up to 18/11/08; full list of members (3 pages)
3 June 2009Director and Secretary's Change of Particulars / howard moher / 23/02/2009 / HouseName/Number was: , now: 464; Street was: 18 old hall road, now: elkwood terrace; Post Town was: salford, now: engelwood; Region was: lancashire, now: new jersey; Post Code was: M7 4JH, now: nj 07631; Country was: , now: usa (1 page)
3 June 2009Director and secretary's change of particulars / howard moher / 23/02/2009 (1 page)
30 January 2009Return made up to 31/12/07; no change of members (4 pages)
30 January 2009Return made up to 31/12/07; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 January 2007Return made up to 18/11/06; full list of members (7 pages)
23 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2007Return made up to 18/11/06; full list of members (7 pages)
23 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: unit 5,, mountheath industrial park,, george street, prestwich manchester M25 9WB (1 page)
5 June 2006Registered office changed on 05/06/06 from: unit 5,, mountheath industrial park,, george street, prestwich manchester M25 9WB (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (9 pages)
18 November 2005Incorporation (9 pages)