TECHSAS LIMITED
Overview
| Company Name | TECHSAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04008627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TECHSAS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TECHSAS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TECHSAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMWEALTH LIMITED | Jun 06, 2000 | Jun 06, 2000 |
What are the latest accounts for TECHSAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for TECHSAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on May 03, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014 | 2 pages | AP04 | ||||||||||
Who are the officers of TECHSAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| MCSHANE, Derek | Secretary | 1 The Birches Fresh Field L37 7HX Liverpool Merseyside | British | 13228390001 | ||||||||||
| MCSHANE, Margaret | Secretary | 1 The Birches Formby L37 7HX Liverpool Merseyside | British | 71357460001 | ||||||||||
| RICHARDSON, John David | Secretary | People Building Estate Maylands Avenue HP2 4NW Hemel Hempstead People Building 2 Hertfordshire | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| MCSHANE, Derek | Director | 1 The Birches Fresh Field L37 7HX Liverpool Merseyside | British | 13228390001 | ||||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| MILLIGAN, David Robert | Director | The Orchard House 15 Wellingborough Road NN6 0DZ Mears Ashby Northamptonshire | British | 20343680003 | ||||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| SATCHELL, Leslie Robert | Director | Highfield Cottage Badbury SN4 0EU Swindon Wiltshire | British | 13990200003 | ||||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TECHSAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northgate Public Services (Uk) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TECHSAS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0