Company NameTECH Connect Group Limited
DirectorTalal Adib Kheir
Company StatusDissolved
Company Number04429379
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameTalal Adib Kheir
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Wilderness
East Molesey
Surrey
KT8 0JT
Secretary NamePriscilla Jean Kheir
NationalityAmerican
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£284,166
Gross Profit£278,126
Net Worth-£158,348
Current Liabilities£123,044

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 May 2007Dissolved (1 page)
27 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2006Registered office changed on 10/03/06 from: walton lodge, bridge street walton-on-thames surrey KT12 1BT (1 page)
7 March 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Statement of affairs (8 pages)
7 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
30 June 2005Ad 30/06/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
30 June 2005Ad 01/05/02--------- £ si 999@1 (2 pages)
30 June 2005Total exemption full accounts made up to 31 May 2003 (13 pages)
30 June 2005Return made up to 01/05/04; full list of members (5 pages)
30 June 2005Particulars of contract relating to shares (3 pages)
11 May 2005Particulars of mortgage/charge (9 pages)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
28 May 2003Return made up to 01/05/03; full list of members (6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)