Company NameTecno Services Limited
Company StatusDissolved
Company Number02387907
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameUB Services Limited

Business Activity

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

Directors

Secretary NameMr Gul Mohammad Khan Lodhi
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years after company formation)
Appointment Duration13 years, 12 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 07 June 2005)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMr Thiruvannamalai Ventkatesan Lakshmikanthan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Harlington Road
Hillingdon
Middlesex
UB8 3HF
Director NameVillivalam Sampath Kumar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelize
StatusResigned
Appointed06 December 1991(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 23 December 2002)
RoleCompany Director
Correspondence Address8 Gills Court 29 Somerset Road
New Barnet
Barnet
Hertfordshire
EN5 1RP
Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed06 December 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUb Group
Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Director NameMr Tarakad Ramier Sriraman
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed06 December 1991(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 07 April 1992)
RoleCompany Executive
Correspondence Address49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Secretary NameVillivalam Sampath Kumar
NationalityBelize
StatusResigned
Appointed06 December 1991(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 December 1991)
RoleCompany Director
Correspondence Address8 Gills Court 29 Somerset Road
New Barnet
Barnet
Hertfordshire
EN5 1RP
Director NameSurojit Walawalkar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address64 Conway Road
Southgate
London
N14 7BE
Director NameMr Mavila Krishnan Nambiar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address5 Holden Heights
London
N12 7DX
Director NameMr Kenneth Gardner James
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address30 Ulleswater Road
London
N14 7BS

Location

Registered Address75 Westow Hill
Upper Norwood
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£23,762
Current Liabilities£417,994

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
27 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
13 January 2004Return made up to 06/12/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 January 2003New director appointed (3 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
10 January 2003Return made up to 06/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
14 February 2002Full accounts made up to 31 October 2000 (9 pages)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
19 July 2001Delivery ext'd 3 mth 31/10/00 (1 page)
12 January 2001Return made up to 06/12/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
23 December 1999Return made up to 06/12/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
21 July 1999Director resigned (1 page)
11 December 1998Return made up to 06/12/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 October 1997 (10 pages)
8 January 1998Return made up to 06/12/97; no change of members (8 pages)
30 July 1997Full accounts made up to 31 October 1996 (10 pages)
4 March 1997Full accounts made up to 31 October 1995 (10 pages)
16 December 1996Return made up to 06/12/96; full list of members (10 pages)
13 May 1996Full accounts made up to 31 October 1994 (9 pages)
12 December 1995Return made up to 06/12/95; no change of members (12 pages)
12 December 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Company name changed ub services LIMITED\certificate issued on 15/09/95 (4 pages)
11 July 1995Full accounts made up to 31 October 1993 (10 pages)
17 March 1995Director resigned (2 pages)