Company NameTechno West Ltd
Company StatusDissolved
Company Number03081831
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date16 June 1998 (25 years, 10 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 NameL G Directors Limited (Corporation)
StatusClosed
Appointed19 July 1995(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 1995(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameMaheswar Issur
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMauritian
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleAccountant
Correspondence Address147a Mahant Kabir Temple Avenue
Bonne Terre
Solferino
Vacoas
Mauritius
Director NameDowlutram Toolsee
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityMauritan
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleAccountant
Correspondence Address245 Morc Montreal Belle Etoile
Beau Bassin
Mauritius
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 November 1996Return made up to 19/07/96; full list of members (24 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 120 east road london. N1 6AA (1 page)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
28 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1995Memorandum and Articles of Association (26 pages)
28 July 1995Ad 19/07/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 July 1995Nc inc already adjusted 19/07/95 (1 page)
28 July 1995Accounting reference date notified as 31/12 (1 page)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Director resigned;new director appointed (10 pages)
19 July 1995Incorporation (30 pages)