Company NameTechprestige Limited
Company StatusDissolved
Company Number04203499
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years, 1 month ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Andrew Laing
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 02 December 2003)
RoleConsultant
Correspondence Address137 Kennington Lane
London
SE11 4HQ
Secretary NameMaberly Richard Alexander Parker
NationalityBritish
StatusClosed
Appointed11 May 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 02 December 2003)
RoleBusiness Systems
Correspondence Address323b Kennington Road
London
SE11 4QE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address137 Kennington Lane
London
SE11 4HQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
29 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 May 2002Return made up to 16/04/02; full list of members (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (2 pages)
17 May 2001Registered office changed on 17/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (2 pages)