Foregate Street
Chester
CH1 1HG
Wales
Director Name | Mrs Janet Clare Joshua |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Closed |
Appointed | 01 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Kevin Charles Southwood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2001) |
Role | Group Chief Executive |
Correspondence Address | 80a Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9AW |
Director Name | Mr Moses Kraus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 34 Fountayne Road London N16 7DT |
Director Name | Abraham Weitz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunstan Road London NW11 8AA |
Secretary Name | Abraham Weitz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunstan Road London NW11 8AA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | tepexchange.com |
---|---|
Email address | [email protected] |
Telephone | 01244 615609 |
Telephone region | Chester |
Registered Address | 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | Tep Exchange Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a director (2 pages) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages) |
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages) |
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 October 2014 | Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Appointment of Mr David William James Roxburgh as a director (2 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page) |
6 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
21 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
6 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
18 January 2000 | Incorporation (12 pages) |