Company NameTekara Limited
Company StatusDissolved
Company Number07958564
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Keith Curran
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2RY
Director NameMr Ryan Kristofor Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Titania Close
Rednal
Birmingham
West Midlands
B45 0EE
Secretary NameMr Trevor Edwin Smith
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address176 Dyas Avenue
Birmingham
West Midlands
B42 1HG

Contact

Websitetekara.co.uk
Telephone08449797222
Telephone regionUnknown

Location

Registered Address2nd Floor Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2RY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100 at £1Ryan Kristofor Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£3,000

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Termination of appointment of Trevor Edwin Smith as a secretary on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Trevor Edwin Smith as a secretary on 18 September 2015 (1 page)
23 September 2015Registered office address changed from 32 Titania Close Rednal Birmingham West Midlands B45 0EE to 2nd Floor Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2RY on 23 September 2015 (1 page)
23 September 2015Appointment of Mr Keith Curran as a director on 18 September 2015 (2 pages)
23 September 2015Termination of appointment of Ryan Kristofor Smith as a director on 18 September 2015 (1 page)
23 September 2015Appointment of Mr Keith Curran as a director on 18 September 2015 (2 pages)
23 September 2015Registered office address changed from 32 Titania Close Rednal Birmingham West Midlands B45 0EE to 2nd Floor Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2RY on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Ryan Kristofor Smith as a director on 18 September 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)