Company NameTruetech Distribution Ltd
Company StatusDissolved
Company Number07375147
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date24 April 2023 (12 months ago)
Previous NameGadgetfreakz Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Costas Tsivicos
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lb Insolvency Solutions Limited Ground Floor 1
Chelmsford
Essex
CM1 1GU
Director NameMr Thomas Michael Undrill
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 24 April 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Lb Insolvency Solutions Limited Ground Floor 1
Chelmsford
Essex
CM1 1GU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Adonis Antoniou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Rivermead South Rivermead Industrial Estat
Bishops Hall Lane
Chelmsford
Essex
CM1 1PD

Contact

Websitegadgetfreakz.co.uk
Email address[email protected]
Telephone020 30519784
Telephone regionLondon

Location

Registered AddressC/O Lb Insolvency Solutions Limited Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

85 at £1Costas Tsivicos
42.50%
Ordinary
85 at £1Thomas Undrill
42.50%
Ordinary
30 at £1Adonis Antoniou
15.00%
Ordinary

Financials

Year2014
Net Worth£70,676
Cash£65,271
Current Liabilities£65,149

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
11 March 2021Declaration of solvency (7 pages)
8 March 2021Registered office address changed from Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD England to C/O Lb Insolvency Solutions Limited Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 April 2020Statement of capital on 13 March 2020
  • GBP 200
(6 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 30
(3 pages)
20 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 30
(3 pages)
9 March 2017Termination of appointment of Adonis Antoniou as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Adonis Antoniou as a director on 9 March 2017 (1 page)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Registered office address changed from Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE to Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE to Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD on 24 May 2016 (1 page)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 210
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 210
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 March 2015Appointment of Mr Thomas Michael Undrill as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Thomas Michael Undrill as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Thomas Michael Undrill as a director on 1 March 2015 (2 pages)
3 September 2014Registered office address changed from Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD to Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD to Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD to Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE on 3 September 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 200
(3 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 200
(3 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
25 July 2013Registered office address changed from 58 Hoppers Road London N21 3LH United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 58 Hoppers Road London N21 3LH United Kingdom on 25 July 2013 (1 page)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
1 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
1 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
1 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Mr Adonis Antoniou on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Adonis Antoniou on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Costas Tsivicos on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Costas Tsivicos on 18 March 2011 (2 pages)
10 February 2011Registered office address changed from 229 Whittington Road London N22 8YW on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 229 Whittington Road London N22 8YW on 10 February 2011 (1 page)
7 February 2011Appointment of Mr Costas Tsivicos as a director (2 pages)
7 February 2011Appointment of Mr Costas Tsivicos as a director (2 pages)
7 February 2011Appointment of Mr Adonis Antoniou as a director (2 pages)
7 February 2011Appointment of Mr Adonis Antoniou as a director (2 pages)
17 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 September 2010 (1 page)
17 September 2010Termination of appointment of Graham Cowan as a director (1 page)
17 September 2010Termination of appointment of Graham Cowan as a director (1 page)
17 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 September 2010 (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)