Company NameTechlogix Software (UK) Limited
Company StatusDissolved
Company Number04185358
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameKhurram Khan Afridi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2001(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Carriage Drive
Lexington
Ma 02420
Director NameSalman Akhtar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed31 March 2001(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressB6-D/1 Gulberg Iii
Lahore
Pakistan
Director NameMunawar Cheema
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Somerset Road
Bolton
Lancashire
BL1 4NE
Director NameSalik Sulaiman Malik
Date of BirthApril 1966 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed31 March 2001(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address11-A Asad Jan Road
Lahore
54810
Pakistan
Director NameKewan Qadre Khawaja
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed31 March 2001(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 01801
Techlogix Inc 400 Tradecenter
Suite 4900
Woburn
Ma
United States
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2007(5 years, 12 months after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2018)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameJennifer Jane Cochrane
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Algiers Road
London
SE13 7JE
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed16 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Techlogix International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Director's details changed for Kewan Qadre Khawaja on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Kewan Qadre Khawaja on 31 March 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(8 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(8 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(8 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(8 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(8 pages)
27 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(8 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Kewan Qadre Khawaja on 8 January 2011 (2 pages)
17 April 2012Director's details changed for Kewan Qadre Khawaja on 8 January 2011 (2 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Kewan Qadre Khawaja on 8 January 2011 (2 pages)
17 April 2012Director's details changed for Khurram Khan Afridi on 2 January 2012 (2 pages)
17 April 2012Director's details changed for Khurram Khan Afridi on 2 January 2012 (2 pages)
17 April 2012Director's details changed for Khurram Khan Afridi on 2 January 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Salman Akhtar on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Munawar Cheema on 22 March 2010 (2 pages)
16 April 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Khurram Khan Afridi on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Kewan Qadre Khawaja on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Salman Akhtar on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Salik Sulaiman Malik on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Salik Sulaiman Malik on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Kewan Qadre Khawaja on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Munawar Cheema on 22 March 2010 (2 pages)
16 April 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Khurram Khan Afridi on 22 March 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 April 2009Director's change of particulars / munawar cheema / 01/01/2009 (1 page)
8 April 2009Director's change of particulars / salman akhtar / 01/01/2009 (1 page)
8 April 2009Director's change of particulars / munawar cheema / 01/01/2009 (1 page)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Director's change of particulars / salman akhtar / 01/01/2009 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007Secretary resigned (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 22/03/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 22/03/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
6 April 2005Return made up to 22/03/05; full list of members (3 pages)
6 April 2005Return made up to 22/03/05; full list of members (3 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 December 2004Registered office changed on 16/12/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
7 May 2004Return made up to 22/03/04; full list of members (8 pages)
7 May 2004Return made up to 22/03/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
31 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 May 2002Return made up to 22/03/02; full list of members (7 pages)
3 May 2002Return made up to 22/03/02; full list of members (7 pages)
3 May 2002Registered office changed on 03/05/02 from: 90 great russell street london wub 3RJ (1 page)
3 May 2002Registered office changed on 03/05/02 from: 90 great russell street london wub 3RJ (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)