Company NameTechnocrats Computer Services Limited
DirectorAnthony Ronald Squires
Company StatusDissolved
Company Number02047446
CategoryPrivate Limited Company
Incorporation Date18 August 1986(37 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Ronald Squires
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address9 The Wilderness
Molesey Park Road
East Molesey
Surrey
KT8 0JT
Secretary NameCraig Rory Cochrane
NationalityBritish
StatusCurrent
Appointed15 October 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address26 Westcoombe Avenue
West Wimbledon
London
SW20 0RQ
Secretary NameLorraine Michelle Smith
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 1991)
RoleCompany Director
Correspondence Address42 Musgrove Road
New Cross
London
SE14 5PW
Secretary NameMrs Hazel Anne-Marie Squire
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address32 Norwood Close
Effingham
Leatherhead
Surrey
KT24 5NY
Director NameJacob Christiansen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed07 May 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2000)
RoleCompany Director
Correspondence Address56 Keswick Road
Great Bookham
Leatherhead
Surrey
KT23 4BH
Secretary NameJacob Christiansen
NationalityDanish
StatusResigned
Appointed07 May 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2000)
RoleCompany Director
Correspondence Address56 Keswick Road
Great Bookham
Leatherhead
Surrey
KT23 4BH
Secretary NamePatibha Patel
NationalityBritish
StatusResigned
Appointed07 August 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address20 Popham Gardens
Lower Richmond Road
Richmond
Surrey
TW9 4LJ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£360,750
Net Worth-£524,537
Current Liabilities£426,304

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 September 2007Dissolved (1 page)
2 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: pridie brewster carolyn house 29-31 greville str eet london EC1N 8RB (1 page)
6 October 2005Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
9 April 2002Appointment of a voluntary liquidator (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 48 thorley hill bishops stortford hertfordshire CM23 3NA (1 page)
20 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2002Statement of affairs (11 pages)
6 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
16 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: walbrook house 23-29 walbrook london EC4N 8BT (1 page)
5 April 2000Return made up to 14/03/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 April 1999Return made up to 14/03/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 14/03/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 February 1997Registered office changed on 28/02/97 from: 1 chancery lane 5TH floor london WC2A 1LF (1 page)
16 December 1996Nc inc already adjusted 07/11/96 (1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Ad 07/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed;new director appointed (1 page)
24 May 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 chancery lane 5TH floor london WC2A 1LF (1 page)
10 August 1995Registered office changed on 10/08/95 from: 471 sidcup road eltham london SE9 4ET (1 page)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
11 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)