Company Information for TECH ESSENCE LIMITED
5TH FLOOR GROVE HOUSE 248A, MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
09113861
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
TECH ESSENCE LIMITED | ||||||
Legal Registered Office | ||||||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB | ||||||
Previous Names | ||||||
|
Company Number | 09113861 | |
---|---|---|
Company ID Number | 09113861 | |
Date formed | 2014-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 08:46:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEN GJORAN LEREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELANO DERRICK BUSHBY |
Director | ||
PETER NEVELLE PHELPS |
Company Secretary | ||
JOHN HOWARD COLVIN |
Director | ||
PETER NEVELL PHELPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEN LEREN LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2015-08-18 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing Executive | London | *About the company* Tech Essence is a digital company, our offering includes a range of consultancy services and marketing solutions. Amongst our products is |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-13 | ||
REGISTERED OFFICE CHANGED ON 29/12/21 FROM 10 Orange Street London WC2H 7DQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/12/21 FROM 10 Orange Street London WC2H 7DQ England | |
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04TM01 | Second filing for the termination of Delano Derrick Bushby | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 26/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELANO DERRICK BUSHBY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM 138 Holborn 3 Waterhouse Square 138 Holborn London EC1N 2SW England | |
SH01 | 25/06/20 STATEMENT OF CAPITAL GBP 23542.74 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 25/06/20 | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
PSC02 | Notification of Marketing Town (Group) Limited as a person with significant control on 2020-05-18 | |
PSC07 | CESSATION OF KEN GJORAN LEREN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 15/05/20 STATEMENT OF CAPITAL GBP 23268.13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN GJORAN LEREN | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DAVID KELLY | |
AP01 | DIRECTOR APPOINTED MR PETER NEVELL PHELPS | |
RES15 | CHANGE OF COMPANY NAME 18/06/19 | |
SH01 | 18/03/19 STATEMENT OF CAPITAL GBP 22768.13 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN DAVID KELLY | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ken Gjoran Leren on 2018-12-19 | |
PSC04 | Change of details for Ken Gjoran Leren as a person with significant control on 2018-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARY BRIDGET KEANE-DAWSON | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 21969.25 | |
SH01 | 26/03/18 STATEMENT OF CAPITAL GBP 21969.25 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELANO DERRICK BUSHBY | |
CH01 | Director's details changed for Mr Delano Derrick Bushby on 2018-02-21 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 21145.41 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM C/O Tech Essence Limited 18 Soho Square London W1D 3QL England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN GJORAN LEREN | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 21145.41 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-24 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/11/16 STATEMENT OF CAPITAL GBP 21145.41 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV 24/10/2016 | |
RES10 | Resolutions passed:
| |
SH01 | 25/10/16 STATEMENT OF CAPITAL GBP 19893.18 | |
SH01 | 26/10/16 STATEMENT OF CAPITAL GBP 20832.93 | |
SH01 | 25/10/16 STATEMENT OF CAPITAL GBP 19476.88 | |
SH02 | Sub-division of shares on 2016-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM 14 Gray's Inn Road London WC1X 8HN England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM FLAT 61 33 EAST DULWICH ROAD LONDON SE22 9AL | |
AA01 | PREVSHO FROM 31/07/2016 TO 31/03/2016 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DELANO DERRICK BUSHBY / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DELANO DERRICK BUSHBY / 15/02/2016 | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 18749.83 | |
SH01 | 25/11/15 STATEMENT OF CAPITAL GBP 10417.00 | |
SH02 | SUB-DIVISION 23/11/15 | |
RES13 | SUBDIVISION 23/11/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 10417 | |
AR01 | 03/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DELANO DERRICK BUSHBY / 01/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PHELPS | |
AP01 | DIRECTOR APPOINTED MR DELANO DERRICK BUSHBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER PHELPS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 1ST FLOOR 10 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, 1ST FLOOR 10 FETTER LANE, LONDON, EC4A 1BR, UNITED KINGDOM | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 10417 | |
SH01 | 22/07/14 STATEMENT OF CAPITAL GBP 10417 | |
SH01 | 22/07/14 STATEMENT OF CAPITAL GBP 10000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-17 |
Appointmen | 2021-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECH ESSENCE LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TECH ESSENCE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TECH ESSENCE LIMITED | Event Date | 2021-12-17 |
Initiating party | Event Type | Appointmen | |
Defending party | TECH ESSENCE LIMITED | Event Date | 2021-12-17 |
Name of Company: TECH ESSENCE LIMITED Company Number: 09113861 Nature of Business: Advertising agencies Previous Name of Company: Marketing Town (Tech) Limited Registered office: 10 Orange Street Lond… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |