Company NameTechnoshop UK Limited
Company StatusDissolved
Company Number03444853
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Meto Edgar Onwuamaegbu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleMedical Doctor
Correspondence Address95 Monmouth Road
London
N9 0JD
Secretary NameChidma Onwuamaegbu
NationalityNigerian
StatusClosed
Appointed30 October 2000(3 years after company formation)
Appointment Duration2 years (closed 19 November 2002)
RoleSecretary
Correspondence Address95 Monmouth Road
London
N9 0JD
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 2000)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4 Saint James Chambers
North Mall
Edmonton Green Shopping Centre
N9 0UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Voluntary strike-off action has been suspended (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
8 June 2001Full accounts made up to 31 October 2000 (6 pages)
22 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
9 November 2000New secretary appointed (2 pages)
3 October 2000Full accounts made up to 31 October 1999 (9 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
6 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Full accounts made up to 31 October 1998 (10 pages)
4 November 1998Return made up to 06/10/98; full list of members (6 pages)
28 October 1998New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 18 chesthunte road london N17 7PU (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
11 November 1997£ nc 1000/1000000 05/11/97 (1 page)
11 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1997Ad 05/11/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
6 October 1997Incorporation (13 pages)