Company NameDEB Techno Limited
Company StatusDissolved
Company Number04142575
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAjay Chahal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 07 December 2018)
RoleManaging Director
Correspondence Address82 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AD
Secretary NameAnita Chahal
NationalityBritish
StatusClosed
Appointed08 July 2005(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 07 December 2018)
RoleCompany Director
Correspondence Address82 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AD
Director NameDeborah Braund
Date of BirthMay 1969 (Born 55 years ago)
NationalityUgandian
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleComputer Engineer
Correspondence Address25 Princes Avenue
London
Essex
IG8 0LL
Secretary NameMartin Braund
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Princes Avenue
London
Essex
IG8 0LL
Director NameHarvinder Deo
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 April 2003)
RoleBusinessman
Correspondence Address62 Denmore Gardens
Wolverhampton
West Midlands
WV1 2BW
Secretary NameHarjinder Singh
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 April 2003)
RoleBusinessman
Correspondence Address196 Presswood Road
Wenesfield
Wolverhampton
West Midlands
WV11 1RG
Director NameAshok Chahal
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2005)
RoleBusinessman
Correspondence Address60 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Secretary NameAjay Chahal
NationalityBritish
StatusResigned
Appointed25 July 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2005)
RoleSecretary
Correspondence Address60 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2006
Net Worth-£41,040
Current Liabilities£52,937

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2016Liquidators' statement of receipts and payments to 17 October 2016 (10 pages)
2 February 2016Liquidators statement of receipts and payments to 17 October 2015 (7 pages)
2 February 2016Liquidators' statement of receipts and payments to 17 October 2015 (7 pages)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
15 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (9 pages)
15 December 2014Liquidators statement of receipts and payments to 17 October 2014 (9 pages)
9 December 2013Liquidators statement of receipts and payments to 17 October 2013 (12 pages)
9 December 2013Liquidators' statement of receipts and payments to 17 October 2013 (12 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Statement of affairs with form 4.19 (6 pages)
16 October 2012Registered office address changed from Northway House 1379 High Raod Whetstone London N20 9LP on 16 October 2012 (2 pages)
16 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Director's change of particulars / ajay chahal / 01/01/2009 (1 page)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Secretary's change of particulars / anita chahal / 01/01/2009 (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Return made up to 17/01/08; full list of members (3 pages)
7 August 2008Secretary's change of particulars / anita chahal / 01/06/2008 (1 page)
7 August 2008Director's change of particulars / ajay chahal / 01/06/2008 (1 page)
26 June 2007Return made up to 17/01/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
6 January 2007Registered office changed on 06/01/07 from: devonshire house manor way borehamwood hertfordshire WD6 1QQ (1 page)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Return made up to 17/01/06; full list of members (6 pages)
28 October 2005Amended accounts made up to 31 January 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 July 2005Registered office changed on 28/07/05 from: clarendon house shenley road borehamwood hertfordshire WD6 1AG (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
11 April 2005Return made up to 17/01/05; full list of members (6 pages)
21 May 2004Return made up to 17/01/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 March 2004Registered office changed on 15/03/04 from: 62 denmore gardens heathtown wolverhampton WV1 2BW (1 page)
9 October 2003Return made up to 17/01/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 25 princes avenue woodford green essex london essex IG8 0LL (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New director appointed (1 page)
9 March 2002Return made up to 17/01/02; full list of members (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
17 January 2001Incorporation (13 pages)