Company NameTechno Gran Limited
Company StatusDissolved
Company Number04126124
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAngela Wendy Cadman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 58 Queens Gardens
London
W2 3AF
Secretary NameDr Penelope Jane Galbraith
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Ballards Way
Croydon
Surrey
CR0 5RJ
Director NameDr Penelope Jane Galbraith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Ballards Way
Croydon
Surrey
CR0 5RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 2, No. 58 Queens Gardens
London
W2 3AF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: flat 2, no. 58 queens gardens london london W2 3AF (1 page)
8 November 2006Registered office changed on 08/11/06 from: 165-167 ballards way croydon surrey CR0 5RJ (1 page)
24 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 November 2005Return made up to 07/11/05; full list of members (3 pages)
3 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 December 2004Ad 15/10/04--------- £ si 99@1 (2 pages)
1 December 2004New director appointed (2 pages)
12 November 2004Return made up to 07/11/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
9 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 December 2002Return made up to 15/12/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
10 September 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 102 high street godalming surrey GU7 1DS (1 page)
27 January 2002Return made up to 15/12/01; full list of members (6 pages)
23 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
19 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/12/00
(1 page)
15 December 2000Incorporation (19 pages)
15 December 2000Secretary resigned (1 page)