Company NameTechnotrade Alliance Ltd.
Company StatusDissolved
Company Number05867203
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKrisztian Janos Parrag
Date of BirthApril 1984 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 July 2009(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202/198 Ferny Avenue
Surfers Paradise
Queensland
4217
Australia
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed18 June 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidencePhillipines
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed21 August 2017(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence Address15 Foxfield Close
Northwood
HA6 3NU
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressOffice 11 456-458 Strand
London
WC2R 0DZ

Location

Registered Address15 Foxfield Close
Northwood
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2018Termination of appointment of Cristino Guevara Salazar as a director on 12 September 2018 (1 page)
30 March 2018Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA United Kingdom to 15 Foxfield Close Northwood HA6 3NU on 30 March 2018 (1 page)
8 March 2018Notification of Oleg Kobelev as a person with significant control on 5 July 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Termination of appointment of King Howard Cordero Enriquez as a director on 21 August 2017 (1 page)
12 September 2017Termination of appointment of King Howard Cordero Enriquez as a director on 21 August 2017 (1 page)
12 September 2017Appointment of Mr. Cristino Guevara Salazar as a director on 21 August 2017 (2 pages)
12 September 2017Appointment of Mr. Cristino Guevara Salazar as a director on 21 August 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
8 August 2017Administrative restoration application (3 pages)
8 August 2017Confirmation statement made on 5 July 2016 with updates (12 pages)
8 August 2017Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1,000
(19 pages)
8 August 2017Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1,000
(19 pages)
8 August 2017Confirmation statement made on 5 July 2017 with updates (12 pages)
8 August 2017Notification of a person with significant control statement (3 pages)
8 August 2017Notification of a person with significant control statement (3 pages)
8 August 2017Confirmation statement made on 5 July 2016 with updates (12 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 August 2017Confirmation statement made on 5 July 2017 with updates (12 pages)
8 August 2017Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1,000
(19 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 August 2017Administrative restoration application (3 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 August 2017Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1,000
(19 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Accounts made up to 31 July 2013 (2 pages)
21 August 2013Appointment of Mr. King Howard Cordero Enriquez as a director on 18 June 2013 (2 pages)
21 August 2013Termination of appointment of Rachel Amy Erickson as a director on 18 June 2013 (1 page)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(3 pages)
21 August 2013Appointment of Mr. King Howard Cordero Enriquez as a director on 18 June 2013 (2 pages)
21 August 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 18 June 2013 (1 page)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(3 pages)
21 August 2013Accounts made up to 31 July 2013 (2 pages)
21 August 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 18 June 2013 (1 page)
21 August 2013Termination of appointment of Rachel Amy Erickson as a director on 18 June 2013 (1 page)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(3 pages)
7 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts made up to 31 July 2012 (2 pages)
6 September 2012Accounts made up to 31 July 2012 (2 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from , Office 11, 456-458 Strand, London, WC2R 0DZ on 19 August 2011 (1 page)
19 August 2011Registered office address changed from , Office 11, 456-458 Strand, London, WC2R 0DZ on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 19 August 2011 (1 page)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts made up to 31 July 2011 (2 pages)
18 August 2011Accounts made up to 31 July 2011 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
4 August 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts made up to 31 July 2010 (2 pages)
3 August 2010Accounts made up to 31 July 2010 (2 pages)
4 August 2009Accounts made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Accounts made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Director appointed mrs. Rachel amy erickson (1 page)
4 August 2009Appointment terminated director krisztian parrag (1 page)
4 August 2009Appointment terminated director krisztian parrag (1 page)
4 August 2009Director appointed mrs. Rachel amy erickson (1 page)
27 August 2008Accounts made up to 31 July 2008 (2 pages)
27 August 2008Accounts made up to 31 July 2008 (2 pages)
27 August 2008Return made up to 05/07/08; full list of members (3 pages)
27 August 2008Return made up to 05/07/08; full list of members (3 pages)
9 August 2007Return made up to 05/07/07; full list of members (2 pages)
9 August 2007Accounts made up to 31 July 2007 (2 pages)
9 August 2007Return made up to 05/07/07; full list of members (2 pages)
9 August 2007Accounts made up to 31 July 2007 (2 pages)
5 July 2006Incorporation (12 pages)
5 July 2006Incorporation (12 pages)