Company NameTechpro Consultants Limited
Company StatusDissolved
Company Number02252924
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammad Ijaz Ahmad
Date of BirthOctober 1936 (Born 87 years ago)
NationalityPakistani
StatusClosed
Appointed21 December 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 18 August 1998)
RoleChartered Accountant
Correspondence Address4 Fwi Fwi Close
Nkana East
Kitwe
Zambia
Director NameGracewell Mwamba Mwansa
Date of BirthApril 1951 (Born 73 years ago)
NationalityZambian
StatusClosed
Appointed04 January 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 August 1998)
RoleGeneral Manager
Correspondence Address6 Foscote Road
Hendon
London
NW4 3SD
Director NameMr Edward Kalongo Shamutete
Date of BirthMay 1945 (Born 79 years ago)
NationalityZambian
StatusClosed
Appointed04 January 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address26 Middleway
Kabulonga
Lusaka
Foreign
Director NameAtan Shansonga
Date of BirthNovember 1955 (Born 68 years ago)
NationalityZambian
StatusClosed
Appointed28 July 1994(6 years, 2 months after company formation)
Appointment Duration4 years (closed 18 August 1998)
RoleManager
Correspondence Address181 Great North Way
Hendon
London
NW4 1PP
Secretary NamePeter Francis Heath
NationalityBritish
StatusClosed
Appointed31 December 1997(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 August 1998)
RoleFinance Manager
Correspondence AddressWestmere 193 Send Road
Send
Woking
Surrey
GU23 7ET
Director NameMr John Kenneth Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMunday Manor
Mersham
Ashford
Kent
TN25 7HU
Secretary NameRichard Reece
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlora Cottage
Wimbish
Essex
CB10 2XH
Secretary NameAgnes Mkalimo Onyekwelu
NationalityZambian
StatusResigned
Appointed23 October 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address7 Wentworth Close
Finchley
London
N3 1YP

Location

Registered Address215 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1998Application for striking-off (1 page)
16 January 1998Return made up to 04/01/98; full list of members (6 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
14 January 1997Return made up to 04/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
23 August 1996Registered office changed on 23/08/96 from: zimco house 16-28 tabernacle street london EC2A 4BN (1 page)
28 December 1995Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
17 January 1994Return made up to 04/01/94; no change of members (4 pages)
14 February 1992Return made up to 04/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/92
(5 pages)
16 February 1990Return made up to 05/01/90; full list of members (4 pages)