Company NameTechpro Enterprises Limited
Company StatusDissolved
Company Number02280167
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date12 August 1997 (26 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, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 12 August 1997)
RoleChartered Accountant
Correspondence Address4 Fwi Fwi Close
Nkana East
Kitwe
Zambia
Director NameMr Edward Kalongo Shamutete
Date of BirthMay 1945 (Born 79 years ago)
NationalityZambian
StatusClosed
Appointed04 January 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 12 August 1997)
RoleCompany Director
Correspondence Address26 Middleway
Kabulonga
Lusaka
Foreign
Secretary NameAgnes Mkalimo Onyekwelu
NationalityZambian
StatusClosed
Appointed23 October 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 12 August 1997)
RoleCompany Director
Correspondence Address7 Wentworth Close
Finchley
London
N3 1YP
Director NameMr Victor Nigel Godfrey
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameMr Geoffrey Alan Bolton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressSpringfield House 12 Shalbourne Rise
Camberley
Surrey
GU15 2EJ
Secretary NameRichard Reece
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 5 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

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 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
11 March 1997Application for striking-off (1 page)
21 January 1997Return made up to 04/01/97; full list of members (6 pages)
28 November 1996Accounts 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)
16 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Accounts made up to 31 March 1995 (8 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned (2 pages)