Company NameTecno House Ltd
Company StatusDissolved
Company Number03955892
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFenefin Directors Limited (Corporation)
StatusClosed
Appointed24 March 2000(same day as company formation)
Correspondence Address3 Bunhill Row
5th Floor Moorgate
London
EC1Y 8YZ
Secretary NameFenefin Services Ltd (Corporation)
StatusClosed
Appointed24 March 2000(same day as company formation)
Correspondence Address3 Bunhill Row
5th Floor
Moorgate
London
EC1Y 8YZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Bunhill Row
5th Floor
Moorgate
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£714
Net Worth-£18,414
Cash£11,476
Current Liabilities£30,745

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 39 40 saint jamess place london SW1A 1NS (1 page)
15 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 April 2004Return made up to 24/03/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 April 2003Return made up to 24/03/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
19 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 April 2002Return made up to 24/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 April 2001Ad 24/03/00--------- £ si 999@1 (2 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (4 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
24 March 2000Incorporation (19 pages)