Company NameTEK Weavers Consulting And Services Limited
Company StatusDissolved
Company Number08487680
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Kolawole Olaiya Bamiduro
Date of BirthJune 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleBusiness And Technical Consulting And Services
Country of ResidenceEngland
Correspondence Address72. Brander Road
Leeds
LS9 6PR

Contact

Websitewww.tekweavers.com

Location

Registered Address41 Falls Green Avenue
Newton Heath
Manchester
Greater Manchester
M40 2BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

10k at £0.001Kolawole Olaiya Bamiduro
100.00%
Ordinary

Financials

Year2014
Net Worth£4,697
Cash£1
Current Liabilities£300

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
4 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 10
(3 pages)
4 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 10
(3 pages)
20 March 2015Section 644(5) director's statement (1 page)
20 March 2015Section 644(5) director's statement (1 page)
14 January 2015Solvency Statement dated 15/12/14 (1 page)
14 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 10
(4 pages)
14 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2015Solvency Statement dated 15/12/14 (1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 10
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(3 pages)
24 September 2013Director's details changed for Mr Kolawole Olaiya Bamiduro on 15 August 2013 (2 pages)
24 September 2013Director's details changed for Mr Kolawole Olaiya Bamiduro on 15 August 2013 (2 pages)
24 September 2013Director's details changed for Mr Kolawole Olaiya Bamiduro on 15 August 2013 (2 pages)
24 September 2013Director's details changed for Mr Kolawole Olaiya Bamiduro on 15 August 2013 (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)