Company NameTechnocrates Limited
Company StatusDissolved
Company Number05432702
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nabeel Ashfaq
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Burleigh Road
Uxbridge
Middlesex
UB10 9BG
Secretary NameSumaira Bashir
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Burleigh Road
Uxbridge
Middlesex
UB10 9BG

Location

Registered Address370 A
Uxbridge Road
Hayes
Middlesex
UB4 0SE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

900 at £1Nabeel Ashfaq
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,449
Cash£14,118
Current Liabilities£27,129

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (3 pages)
18 July 2013Application to strike the company off the register (3 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 900
(4 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 900
(4 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Registered office address changed from 6 Burleigh Road Uxbridge Middlesex UB10 9BG on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 6 Burleigh Road Uxbridge Middlesex UB10 9BG on 10 November 2010 (1 page)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Nabeel Ashfaq on 22 April 2010 (2 pages)
12 May 2010Director's details changed for Nabeel Ashfaq on 22 April 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
24 February 2009Accounts made up to 30 April 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 May 2008Return made up to 22/04/08; full list of members (3 pages)
22 May 2008Return made up to 22/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
15 June 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
18 October 2006Return made up to 22/04/06; full list of members (6 pages)
18 October 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/06
(6 pages)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)