London
WC1E 6HQ
Director Name | Mr James Richard Lawrence |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oakfield Glade Weybridge Surrey KT13 9DP |
Director Name | Mr Paul William Beck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tep Events International Limited Unit A Anchor Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mr Paul Cunniff |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH |
Website | www.bidtech-us.com |
---|
Registered Address | Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1.6k at £1 | Tep Events International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 4 February 2017 (overdue) |
---|
18 July 2013 | Delivered on: 30 July 2013 Satisfied on: 5 September 2014 Persons entitled: Tca Global Credit Master Fund, L.P. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
20 November 2017 | Termination of appointment of James Richard Lawrence as a director on 26 August 2015 (2 pages) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH to Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 14 March 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 December 2015 | Termination of appointment of Paul William Beck as a director on 13 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Paul Cunniff as a director on 13 October 2015 (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH on 5 June 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 September 2014 | Satisfaction of charge 075017430001 in full (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Appointment of Mr Paul Cunniff as a director (2 pages) |
30 July 2013 | Registration of charge 075017430001 (59 pages) |
27 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Director's details changed for Mr Paul William Beck on 3 May 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr James Richard Lawrence on 19 March 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Paul William Beck on 3 May 2012 (2 pages) |
16 April 2012 | Resolutions
|
10 April 2012 | Appointment of Mr Paul William Beck as a director (2 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
6 September 2011 | Appointment of Mr John Humphrey Gunn as a director (2 pages) |
24 March 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|