Teddington
Middlesex
TW11 8QT
Director Name | Yarob Najib |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Oakfield Road London N14 6LT |
Secretary Name | Majid Najib |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Oakfield Road London N14 6LT |
Secretary Name | Khalid Al Kubaisy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 37 Fellows Road London NW3 3DX |
Director Name | Darius Alamouti |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2008) |
Role | Managing Director |
Correspondence Address | 70 Hamilton Terrace London NW8 9UL |
Secretary Name | Dr Kaveh Alamouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Hamilton Terrace St Johns Wood London NW8 9UL |
Director Name | Mr Ala Abdul-Hameed |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arthur Court London W2 5HW |
Website | www.technobros.co.uk |
---|
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Yarob Rahma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,886 |
Cash | £310 |
Current Liabilities | £100,197 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 March 2016 | Registered office address changed from 76 Broad Street Teddington Middlesex TW11 8QT to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 76 Broad Street Teddington Middlesex TW11 8QT to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 22 March 2016 (1 page) |
8 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Yarob Rahma on 7 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Yarob Rahma on 7 December 2015 (2 pages) |
29 October 2015 | Registered office address changed from Unit 9 Shangri La Business Park Todds Green Stevenage Hertfordshire SG1 2JE to 76 Broad Street Teddington Middlesex TW11 8QT on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Unit 9 Shangri La Business Park Todds Green Stevenage Hertfordshire SG1 2JE to 76 Broad Street Teddington Middlesex TW11 8QT on 29 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Yarob Rahma on 1 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Yarob Rahma on 1 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Yarob Rahma on 1 December 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 24 May 2013 (1 page) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Yarob Rahma on 8 September 2010 (2 pages) |
8 September 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
8 September 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
8 September 2010 | Director's details changed for Mr Yarob Rahma on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Yarob Rahma on 8 September 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Registered office address changed from Unit 3G Building B Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Unit 3G Building B Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 30 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Yarob Najib Rahma on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Yarob Najib Rahma on 10 June 2010 (2 pages) |
10 May 2010 | Termination of appointment of Ala Abdul-Hameed as a director (1 page) |
10 May 2010 | Appointment of Mr Yarob Najib Rahma as a director (2 pages) |
10 May 2010 | Termination of appointment of Ala Abdul-Hameed as a director (1 page) |
10 May 2010 | Appointment of Mr Yarob Najib Rahma as a director (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Director's details changed for Mr Ala Abdul-Hameed on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Ala Abdul-Hameed on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Ala Abdul-Hameed on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 October 2008 | Director appointed mr ala abdul-hameed (1 page) |
24 October 2008 | Director appointed mr ala abdul-hameed (1 page) |
23 October 2008 | Appointment terminated director darius alamouti (1 page) |
23 October 2008 | Appointment terminated director darius alamouti (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 70 hamilton terrace st johns wood london NW8 9UL (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 70 hamilton terrace st johns wood london NW8 9UL (1 page) |
22 September 2008 | Appointment terminated secretary kaveh alamouti (1 page) |
22 September 2008 | Appointment terminated secretary kaveh alamouti (1 page) |
22 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 31 oakfield road london N14 6LT (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 31 oakfield road london N14 6LT (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (13 pages) |
25 October 2006 | Incorporation (13 pages) |