Company NameTezaki Ltd
Company StatusDissolved
Company Number08971005
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NamePascal Alberty
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameJean-Philippe Jenicot
Date of BirthJune 1980 (Born 43 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed01 April 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed09 May 2014(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Notification of Jean-Philippe Therese Jenicot as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Pascal Charles Alberty as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Pascal Charles Alberty as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jean-Philippe Therese Jenicot as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jean-Philippe Therese Jenicot as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Pascal Charles Alberty as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
14 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
14 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(5 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(5 pages)
30 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
30 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
12 May 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
12 May 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
23 April 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
23 April 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)