Teca Holding Limited WICKFORD


Teca Holding Limited was officially closed on 2023-08-22. Teca Holding was a private limited company that was located at Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, ENGLAND. Its net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2007-05-16) was run by 1 director.
Director Sandra M. who was appointed on 21 April 2017.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name change on 2008-03-10, their previous name was Sundark. The most recent confirmation statement was filed on 2022-09-16 and last time the accounts were filed was on 31 December 2021. 2016-05-16 was the date of the most recent annual return.

Teca Holding Limited Address / Contact

Office Address Second Floor, De Burgh House
Office Address2 Market Road
Town Wickford
Post code SS12 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06250051
Date of Incorporation Wed, 16th May 2007
Date of Dissolution Tue, 22nd Aug 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Sep 2023
Last confirmation statement dated Fri, 16th Sep 2022

Company staff

Sandra M.

Position: Director

Appointed: 21 April 2017

Robert B.

Position: Director

Appointed: 11 September 2008

Resigned: 21 April 2017

Grosvenor Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2007

Resigned: 21 April 2017

Grosvenor Administration Limited

Position: Corporate Director

Appointed: 16 May 2007

Resigned: 21 April 2017

People with significant control

Antonio M.

Notified on 1 September 2022
Nature of control: 75,01-100% shares

Diego L.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Michele C.

Notified on 28 August 2017
Ceased on 1 September 2022
Nature of control: 25-50% shares

Aldo R.

Notified on 6 April 2016
Ceased on 28 August 2017
Nature of control: 25-50% shares

Company previous names

Sundark March 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors  14 07511 51111 90412 38312 266
Other Debtors  14 07511 51111 90412 38312 266
Current Assets15 56444 269     
Other
Corporation Tax Payable  16515913612870
Creditors11 85938 5185 3032 0591 8741 8051 390
Current Tax For Period  35715913612870
Net Current Assets Liabilities3 7055 7518 7729 45210 03010 57810 876
Number Shares Issued Fully Paid   1 0001 000 1 000
Other Creditors  5 1382 8001 7381 6771 320
Par Value Share   11 1
Trade Creditors Trade Payables   100   
Total Assets Less Current Liabilities3 7055 751     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements