Company NameDJ Gear Ltd
DirectorsDavid Neil Chapman and Mandeep Kaur Hanspal
Company StatusDissolved
Company Number03956226
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameTechbonus Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Neil Chapman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 1 month
RoleRetail
Correspondence Address41 Melbourne Road
High Wycombe
HP13 7HE
Director NameMiss Mandeep Kaur Hanspal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scott Drive
Newport Pagnell
Buckinghamshire
MK16 8PW
Secretary NameDavid Neil Chapman
NationalityBritish
StatusCurrent
Appointed13 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address41 Melbourne Road
High Wycombe
HP13 7HE
Secretary NameMr Ramish Parsharam Gor
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Curl Way
Wokingham
Berkshire
RG41 2TJ
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
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2000(3 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2000)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,009
Cash£100
Current Liabilities£331,505

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Administrator's progress report (8 pages)
24 May 2007Notice of move from Administration to Dissolution (8 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
27 October 2006Administrator's progress report (5 pages)
27 October 2006Notice of extension of period of Administration (1 page)
23 June 2006Statement of affairs (15 pages)
7 June 2006Administrator's progress report (6 pages)
13 January 2006Statement of administrator's proposal (3 pages)
17 November 2005Registered office changed on 17/11/05 from: 734-736 oxford road reading berkshire RG30 1EH (1 page)
9 November 2005Appointment of an administrator (1 page)
19 July 2005Return made up to 24/03/05; full list of members (7 pages)
18 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Company name changed techbonus LIMITED\certificate issued on 25/02/04 (2 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
24 March 2000Incorporation (13 pages)