TECHNOSPORT LONDON LIMITED

TECHNOSPORT LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTECHNOSPORT LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04662151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TECHNOSPORT LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for TECHNOSPORT LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 17, 2017

    LRESEX

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Total exemption small company accounts made up to Feb 28, 2012

    3 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    3 pagesAR01

    legacy

    5 pagesMG01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Feb 28, 2011

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 11, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Who are the officers of TECHNOSPORT LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGYETON, George
    38 Midland Terrace
    NW2 6QH London
    Director
    38 Midland Terrace
    NW2 6QH London
    EnglandBritishMechanic91287680002
    NORRIS, Melanie Jane
    38 Midland Terrace
    NW2 6QH London
    Secretary
    38 Midland Terrace
    NW2 6QH London
    British91287940002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of TECHNOSPORT LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Agyeton
    Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House
    Essex
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TECHNOSPORT LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jack Kagan
    Transactions
    • Jan 04, 2013Registration of a charge (MG01)

    Does TECHNOSPORT LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2017Commencement of winding up
    Apr 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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