Company NameTechnodech Systems Limited
Company StatusDissolved
Company Number03669382
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAjaytabh Nayar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2002)
RoleIT Unknown
Correspondence AddressFlat 2 156 Haverstock Hill
London
NW3 2AT
Secretary NameDr Pritibala Nayar
NationalityBritish
StatusClosed
Appointed11 February 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressFlat 2 156 Haverstock Hill
London
NW3 2AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 2
156 Haverstock Hill
London
NW3 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Turnover£42,642
Net Worth£12,402
Cash£14,364
Current Liabilities£6,891

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
20 December 2000Return made up to 18/11/00; full list of members (6 pages)
20 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 December 1999Return made up to 18/11/99; full list of members (6 pages)
19 May 1999Ad 09/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/99
(1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
18 November 1998Incorporation (17 pages)