Company NameTechnojet Limited
Company StatusDissolved
Company Number02698357
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Ronald Worsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 27 September 2005)
RoleManaging Director
Correspondence Address36 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameAndrew Stuart Reed
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 20 September 2004)
RoleConsultant
Correspondence Address117 Horley Road
Redhill
Surrey
RH1 5AS
Director NameMrs Eugenia Magdalena Yabrudy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityVenezuelan
StatusResigned
Appointed19 March 1992(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Onslow Gardens
Wallington
Surrey
SM6 9QH
Secretary NameAndrew Stuart Reed
NationalityBritish
StatusResigned
Appointed19 March 1992(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 20 September 2004)
RoleConsultant
Correspondence Address117 Horley Road
Redhill
Surrey
RH1 5AS
Director NameMr Nehru Yabrudy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityVenezuelan
StatusResigned
Appointed18 October 1999(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 November 2000)
RoleCompany Director
Correspondence Address69 Onslow Gardens
Wallington
Surrey
SM6 9QH
Director NameArthur Reginald Reed
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2004)
RoleAccountant
Correspondence Address4 Church Hill
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressUnit A3
The Connaught Business Centre
22 Willow Lane
Mitcham,Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£119,551
Gross Profit£25,496
Net Worth-£7,158
Cash£8,485
Current Liabilities£40,032

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Secretary resigned;director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 18/03/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
24 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
7 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Amended full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
19 April 1999Return made up to 18/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 March 1998Amended full accounts made up to 31 March 1997 (8 pages)
19 March 1998Return made up to 18/03/98; full list of members (6 pages)
18 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 18/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Ad 16/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Full accounts made up to 31 March 1995 (8 pages)
15 March 1995Return made up to 18/03/95; full list of members (6 pages)