Lexington
Ma 02420
Director Name | Salman Akhtar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 31 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | B6-D/1 Gulberg Iii Lahore Pakistan |
Director Name | Munawar Cheema |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Somerset Road Bolton Lancashire BL1 4NE |
Director Name | Salik Sulaiman Malik |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 31 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 11-A Asad Jan Road Lahore 54810 Pakistan |
Director Name | Kewan Qadre Khawaja |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 31 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 01801 Techlogix Inc 400 Tradecenter Suite 4900 Woburn Ma United States |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2007(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 October 2018) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Jennifer Jane Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Algiers Road London SE13 7JE |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Techlogix International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Kewan Qadre Khawaja on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Kewan Qadre Khawaja on 31 March 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Kewan Qadre Khawaja on 8 January 2011 (2 pages) |
17 April 2012 | Director's details changed for Kewan Qadre Khawaja on 8 January 2011 (2 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Kewan Qadre Khawaja on 8 January 2011 (2 pages) |
17 April 2012 | Director's details changed for Khurram Khan Afridi on 2 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Khurram Khan Afridi on 2 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Khurram Khan Afridi on 2 January 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Salman Akhtar on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Munawar Cheema on 22 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Khurram Khan Afridi on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Kewan Qadre Khawaja on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Salman Akhtar on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Salik Sulaiman Malik on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Salik Sulaiman Malik on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Kewan Qadre Khawaja on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Munawar Cheema on 22 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Khurram Khan Afridi on 22 March 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 April 2009 | Director's change of particulars / munawar cheema / 01/01/2009 (1 page) |
8 April 2009 | Director's change of particulars / salman akhtar / 01/01/2009 (1 page) |
8 April 2009 | Director's change of particulars / munawar cheema / 01/01/2009 (1 page) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / salman akhtar / 01/01/2009 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
7 May 2004 | Return made up to 22/03/04; full list of members (8 pages) |
7 May 2004 | Return made up to 22/03/04; full list of members (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members
|
31 March 2003 | Return made up to 22/03/03; full list of members
|
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 May 2002 | Return made up to 22/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 22/03/02; full list of members (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 90 great russell street london wub 3RJ (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 90 great russell street london wub 3RJ (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
22 March 2001 | Incorporation (16 pages) |
22 March 2001 | Incorporation (16 pages) |