Company NameTechvest Enterprises Limited
Company StatusDissolved
Company Number05150096
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePavel Ignatiev
Date of BirthAugust 1985 (Born 38 years ago)
NationalityRussia
StatusClosed
Appointed13 July 2004(1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 August 2011)
RoleManager
Correspondence AddressKrasnodarskaya St. 51-2
Apt. 154
Moscow
Russia
Director NameEvgeny Boitsov
Date of BirthOctober 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleAccountant
Correspondence AddressKrasnodarskaya Street 57-1, Apt. 63
Moscow
Russia
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressRoom 104,1st Floor Meridian House, Royal Hill
Greenwich
London
SE10 8RD

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd on 25 January 2011 (1 page)
30 December 2010Termination of appointment of Unitrust Corporate Services Limited as a secretary (1 page)
30 December 2010Termination of appointment of Unitrust Corporate Services Limited as a secretary (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 June 2009Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,1ST; Street was: john humphries house, room 304, now: floor meridian house, royal hill; Area was: 4-10 stockwell street, greenwich, now: greenwich; Post Code was: SE10 9JN, now: SE10 8RD; Country was: , now: united kingdom (1 page)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
16 June 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
8 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
28 January 2009Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 September 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 September 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
29 June 2005Return made up to 10/06/05; full list of members (3 pages)
29 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (1 page)
10 June 2004Incorporation (11 pages)
10 June 2004Incorporation (11 pages)