Company NameTekmix Limited
Company StatusDissolved
Company Number05979857
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePetros-Alexis Kofakis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGreek
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleResearcher
Country of ResidenceGreece
Correspondence AddressMetonos 39
Holargos
Athens, 155 61
Greece
Secretary NameClever Accountants Ltd (Corporation)
StatusClosed
Appointed01 October 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 21 June 2011)
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameYour Online Accountants Ltd (Corporation)
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
Correspondence Address3 Maple House
Northminster Business Park
York
YO26 6QU

Location

Registered AddressThe Granary
Myton On Swale
York
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Financials

Year2014
Net Worth£21,196
Cash£4,637
Current Liabilities£471

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Director's details changed for Petros-Alexis Kofakis on 3 December 2009 (1 page)
13 May 2010Director's details changed for Petros-Alexis Kofakis on 3 December 2009 (1 page)
13 May 2010Director's details changed for Petros-Alexis Kofakis on 3 December 2009 (1 page)
5 May 2010Appointment of Clever Accountants Ltd as a secretary (1 page)
5 May 2010Termination of appointment of Your Online Accountants Ltd as a secretary (1 page)
5 May 2010Termination of appointment of Your Online Accountants Ltd as a secretary (1 page)
5 May 2010Appointment of Clever Accountants Ltd as a secretary (1 page)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
4 November 2009Registered office address changed from C/O Yoa Ltd, 3 Maple House Northminster Business Park York YO266QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from C/O Yoa Ltd, 3 Maple House Northminster Business Park York YO266QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from C/O Yoa Ltd, 3 Maple House Northminster Business Park York YO266QU on 4 November 2009 (1 page)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 December 2008Return made up to 26/10/08; full list of members (3 pages)
11 December 2008Return made up to 26/10/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 5 percy street office 4 london W1T 1DG (1 page)
20 December 2007Return made up to 26/10/07; full list of members (2 pages)
20 December 2007Return made up to 26/10/07; full list of members (2 pages)
20 December 2007New secretary appointed (1 page)
20 December 2007Registered office changed on 20/12/07 from: 5 percy street office 4 london W1T 1DG (1 page)
20 December 2007New secretary appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
26 October 2006Incorporation (17 pages)
26 October 2006Incorporation (17 pages)