Teimeak Ltd was officially closed on 2020-11-10.
Teimeak was a private limited company that was located at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2018-01-08) was run by 1 director.
Director Alyssa A. who was appointed on 28 March 2018.
The company was officially classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2019-01-07 and last time the accounts were filed was on 05 April 2019.
Teimeak Ltd Address / Contact
Office Address
Unit 4 Collets House Denington Road
Office Address2
Denington Industrial Estate
Town
Wellingborough
Post code
NN8 2QH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11138703
Date of Incorporation
Mon, 8th Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Tue, 21st Jan 2020
Last confirmation statement dated
Mon, 7th Jan 2019
Company staff
Alyssa A.
Position: Director
Appointed: 28 March 2018
Claire K.
Position: Director
Appointed: 08 January 2018
Resigned: 28 March 2018
People with significant control
Alyssa A.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Claire K.
Notified on
8 January 2018
Ceased on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
7 679
Net Assets Liabilities
455
Other
Creditors
7 224
Net Current Assets Liabilities
455
Total Assets Less Current Liabilities
455
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2019-04-05
filed on: 8th, October 2019
accounts
Free Download
(6 pages)
AD01
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2019-06-18
filed on: 18th, June 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-01-07
filed on: 29th, January 2019
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2018-03-28
filed on: 24th, April 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2018-03-28
filed on: 24th, April 2018
persons with significant control
Free Download
(1 page)
AA01
Current accounting period extended from 2019-01-31 to 2019-04-05
filed on: 24th, April 2018
accounts
Free Download
(1 page)
AP01
New director was appointed on 2018-03-28
filed on: 23rd, April 2018
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2018-03-28
filed on: 23rd, April 2018
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 15 Heppleton Road Manchester M40 3LY United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 2018-04-05
filed on: 5th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.