Company NameTechnisoft Limited
Company StatusDissolved
Company Number05829534
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameKeith John Turvey
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Director NameWei Tzen Huang
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 21 September 2010)
RoleDentist
Correspondence AddressFlat 4
87 Knightsbridge
London
SW1X 7RB
Director NameIan Turvey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ

Location

Registered AddressFlat 4
87 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 May 2009Amended accounts made up to 31 May 2008 (2 pages)
2 May 2009Amended accounts made up to 31 May 2008 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 April 2008Accounts made up to 31 May 2007 (2 pages)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 1 the shrubberies george lane london E18 1BD (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1 the shrubberies george lane london E18 1BD (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
5 June 2006Registered office changed on 05/06/06 from: 8 the shrubberies george lane london E18 1BD (1 page)
5 June 2006Registered office changed on 05/06/06 from: 8 the shrubberies george lane london E18 1BD (1 page)
26 May 2006Incorporation (13 pages)
26 May 2006Incorporation (13 pages)