Company NameTetrasion Limited
Company StatusDissolved
Company Number10614011
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Karl Agyeman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(same day as company formation)
RoleEconomist/IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Buckley Road
Manchester
Lancashire
M18 7GJ
Director NameMiss Sarah Agyeman
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address58 Brathway Road
London
Borough Of Wandsworth
SW18 4BB
Secretary NameMr Martin Wilcox
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address31 Peel Street
Eccles
Manchester
Lancashire
M30 0NG
Director NameDr Kwabena Agyeman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2018)
RoleEconomic Research Specialist
Country of ResidenceCanada
Correspondence Address1912 Iris Court 1912 Iris Court
Grove City
United States
Director NameMiss Sarah Jantuah - Agyeman
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish/American
StatusResigned
Appointed22 May 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2018)
RoleUniversity Student
Country of ResidenceUnited Kingdom
Correspondence Address684 Riverview Drive 684 Riverview Drive
Apt 91
Columbus
Ohio

Location

Registered Address31 Peel Street
Eccles
Manchester
Lancashire
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2018Termination of appointment of Sarah Jantuah - Agyeman as a director on 7 September 2018 (1 page)
9 September 2018Termination of appointment of Kwabena Agyeman as a director on 7 September 2018 (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 May 2017Appointment of Dr. Kwabena Agyeman as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Dr. Kwabena Agyeman as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Miss Sarah Jantuah - Agyeman as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Miss Sarah Jantuah - Agyeman as a director on 22 May 2017 (2 pages)
1 March 2017Termination of appointment of Martin Wilcox as a secretary on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Martin Wilcox as a secretary on 28 February 2017 (1 page)
22 February 2017Termination of appointment of Sarah Agyeman as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Sarah Agyeman as a director on 21 February 2017 (1 page)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)