Company NameTejas Enterprises Ltd
Company StatusDissolved
Company Number06994325
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMiss Jayne Louise Good
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Trevor Terrace
North Shields
Tyne And Wear
NE30 2DE
Director NameMr Garith Lee Carter
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Kexwith Moor Close
Firthmoor
Darlington
County Durham
DL1 4RD
Director NameMs Denise Waterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Rolling Mill
Consett
County Durham
DH8 6NH
Director NameMiss Angela Thompson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
County Durham
DH9 8QZ
Director NameMiss Jade Geraldine Diver
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Shibdon Crescent
Blaydon-On-Tyne
Tyne And Wear
NE21 5AY
Director NameMr Chitangud Ramchurn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameSunflower Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitewww.meetyourperfectdate.com

Location

Registered AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£967
Current Liabilities£967

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Chitangud Ramchurn as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Chitangud Ramchurn as a director on 19 January 2017 (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (2 pages)
15 November 2016Application to strike the company off the register (2 pages)
12 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
6 August 2015Appointment of Mr Chitangud Ramchurn as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mr Chitangud Ramchurn as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Jade Geraldine Diver as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of Jade Geraldine Diver as a director on 26 June 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Registered office address changed from 7 Ridley Terrace Consett County Durham DH8 7QG to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 7 Ridley Terrace Consett County Durham DH8 7QG to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
22 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
4 June 2014Appointment of Miss Jade Geraldine Diver as a director (2 pages)
4 June 2014Appointment of Miss Jade Geraldine Diver as a director (2 pages)
2 June 2014Termination of appointment of Denise Waterson as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Denise Waterson as a director (1 page)
28 May 2014Registered office address changed from 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG England on 28 May 2014 (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Appointment of Mrs Denise Waterson as a director (2 pages)
11 July 2013Termination of appointment of Garith Carter as a director (1 page)
11 July 2013Termination of appointment of Garith Carter as a director (1 page)
11 July 2013Appointment of Mrs Denise Waterson as a director (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
17 December 2012Director's details changed for Mr Garith Lee Carter on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Garith Lee Carter on 17 December 2012 (2 pages)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
13 July 2012Registered office address changed from 22 Grey Street Bishop Auckland County Durham DL14 7BQ England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 22 Grey Street Bishop Auckland County Durham DL14 7BQ England on 13 July 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Termination of appointment of Jayne Good as a director (1 page)
10 January 2012Termination of appointment of Jayne Good as a director (1 page)
10 January 2012Appointment of Mr Garith Lee Carter as a director (2 pages)
10 January 2012Appointment of Mr Garith Lee Carter as a director (2 pages)
3 November 2011Register inspection address has been changed (2 pages)
3 November 2011Register(s) moved to registered inspection location (3 pages)
3 November 2011Register(s) moved to registered inspection location (3 pages)
3 November 2011Register inspection address has been changed (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Registered office address changed from 10 Arkless Grove the Grove Consett Co Durham DH8 8AB on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 10 Arkless Grove the Grove Consett Co Durham DH8 8AB on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 10 Arkless Grove the Grove Consett Co Durham DH8 8AB on 9 February 2011 (1 page)
12 October 2010Director's details changed for Miss Jayne Louise Good on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Miss Jayne Louise Good on 12 October 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)