TECHNOSPORT LONDON LIMITED
Overview
Company Name | TECHNOSPORT LONDON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04662151 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TECHNOSPORT LONDON LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TECHNOSPORT LONDON LIMITED located?
Registered Office Address | Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TECHNOSPORT LONDON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for TECHNOSPORT LONDON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Dec 05, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 5 Adrian Avenue Staples Corner London NW2 1LX to The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD on Nov 25, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Who are the officers of TECHNOSPORT LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AGYETON, George | Director | 38 Midland Terrace NW2 6QH London | England | British | Mechanic | 91287680002 | ||||
NORRIS, Melanie Jane | Secretary | 38 Midland Terrace NW2 6QH London | British | 91287940002 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of TECHNOSPORT LONDON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Agyeton | Apr 06, 2016 | Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford Recovery House Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TECHNOSPORT LONDON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 19, 2012 Delivered On Jan 04, 2013 | Outstanding | Amount secured £14,200.20 due or to become due from the company to the chargee | |
Short particulars The sum of £14200.20. | ||||
Persons Entitled
| ||||
Transactions
|
Does TECHNOSPORT LONDON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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