Company NameTECH Products Limited
Company StatusDissolved
Company Number12886238
CategoryPrivate Limited Company
Incorporation Date17 September 2020(3 years, 7 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr John Anthony Dunne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charlotte Square
Newcastle Upon Tyne
NE1 4XF

Location

Registered Address6 Charlotte Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (1 page)
30 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
10 June 2022Micro company accounts made up to 28 February 2022 (5 pages)
10 June 2022Previous accounting period extended from 30 September 2021 to 28 February 2022 (1 page)
10 November 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
10 November 2021Change of details for John Dunne as a person with significant control on 15 September 2021 (2 pages)
10 November 2021Change of details for John Dunne as a person with significant control on 16 September 2021 (2 pages)
10 November 2021Registered office address changed from 6 6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to 6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 10 November 2021 (1 page)
9 November 2021Withdrawal of the directors' register information from the public register (1 page)
9 November 2021Persons' with significant control register information at 9 November 2021 on withdrawal from the public register (1 page)
9 November 2021Director's details changed for John Dunne on 16 September 2021 (2 pages)
9 November 2021Withdrawal of the persons' with significant control register information from the public register (1 page)
9 November 2021Director's details changed for John Dunne on 16 September 2021 (2 pages)
9 November 2021Directors' register information at 9 November 2021 on withdrawal from the public register (1 page)
3 February 2021Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 6 6 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 February 2021 (1 page)
17 September 2020Incorporation
Statement of capital on 2020-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)