Company NameTechstar Limited
Company StatusDissolved
Company Number05584983
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Frank James Kellond
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(6 days after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Secretary NameHiromi Kellond
NationalityBritish
StatusClosed
Appointed12 October 2005(6 days after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,848
Cash£8,365
Current Liabilities£5,786

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009Secretary's details changed for Hiromi Kellond on 1 October 2009 (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Secretary's details changed for Hiromi Kellond on 1 October 2009 (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Secretary's details changed for Hiromi Kellond on 1 October 2009 (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
14 October 2009Director's details changed for Frank James Kellond on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Frank James Kellond on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Frank James Kellond on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
28 February 2007Return made up to 06/10/06; full list of members (2 pages)
28 February 2007Return made up to 06/10/06; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
20 October 2005Nc inc already adjusted 12/10/05 (1 page)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005Registered office changed on 20/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
20 October 2005Registered office changed on 20/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005Nc inc already adjusted 12/10/05 (1 page)
6 October 2005Incorporation (15 pages)
6 October 2005Incorporation (15 pages)