TEKNOGESISS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 03869878
Status Liquidation
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road London SW17 9SH England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 22 June 2016; Statement of affairs with form 4.19. The most likely internet sites of TEKNOGESISS LIMITED are www.teknogesiss.co.uk, and www.teknogesiss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Teknogesiss Limited is a Private Limited Company. The company registration number is 03869878. Teknogesiss Limited has been working since 02 November 1999. The present status of the company is Liquidation. The registered address of Teknogesiss Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . GOODWIN, Andrew Robert is a Director of the company. Secretary HEERAMANECK, Naval Jehangir has been resigned. Secretary REEVES, George Henry Arthur has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary THE BUSINESS PARTNERSHIP LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GOODWIN, Andrew Robert
Appointed Date: 22 December 2000
69 years old

Resigned Directors

Secretary
HEERAMANECK, Naval Jehangir
Resigned: 14 October 2009
Appointed Date: 07 September 2004

Secretary
REEVES, George Henry Arthur
Resigned: 10 July 2002
Appointed Date: 22 December 2000

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 February 2003
Appointed Date: 10 July 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 December 2000
Appointed Date: 02 November 1999

Secretary
THE BUSINESS PARTNERSHIP LIMITED
Resigned: 07 September 2004
Appointed Date: 01 February 2003

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 December 2000
Appointed Date: 02 November 1999

TEKNOGESISS LIMITED Events

05 Jul 2016
Appointment of a voluntary liquidator
22 Jun 2016
Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road London SW17 9SH England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 22 June 2016
20 Jun 2016
Statement of affairs with form 4.19
20 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02

17 May 2016
Registration of charge 038698780003, created on 16 May 2016
...
... and 57 more events
05 Feb 2001
Registered office changed on 05/02/01 from: 229 nether street london N3 1NT
05 Feb 2001
New director appointed
05 Feb 2001
New secretary appointed
05 Feb 2001
Secretary resigned
02 Nov 1999
Incorporation

TEKNOGESISS LIMITED Charges

16 May 2016
Charge code 0386 9878 0003
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
22 July 2011
All assets debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
14 August 2001
Debenture
Delivered: 24 August 2001
Status: Satisfied on 4 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…