Company NameTechniclass Limited
Company StatusDissolved
Company Number04835996
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameKunle Ade Kunle-Tehcks
Date of BirthJune 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleEntrepreneur
Correspondence Address183 Church Road
Harold Wood
Romford
Essex
RM3 0HU
Secretary NameMr Idowu Kokumo
NationalityBritish
StatusClosed
Appointed05 January 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitworth House
Falmouth Road Southwark
London
SE1 6RW
Secretary NameMs Kristine Yinka Ogunkoya
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Crow Lane
Romford
Essex
RM7 0HA

Location

Registered AddressUnit 3 Old Brickworks
Bates Industrial Estate
Church Road
Harold Wood
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,328
Cash£40
Current Liabilities£19,785

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 17/07/06; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
28 July 2005Return made up to 17/07/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2004Return made up to 17/07/04; full list of members; amend (6 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
25 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 May 2004Registered office changed on 25/05/04 from: 221 crow lane romford essex RM7 0HA (1 page)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2004Secretary resigned (2 pages)
11 January 2004New secretary appointed (1 page)
17 July 2003Incorporation (13 pages)