Company NameTechno Bros Limited
Company StatusDissolved
Company Number05978185
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 5 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Yarob Rahma
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed30 April 2010(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameYarob Najib
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Oakfield Road
London
N14 6LT
Secretary NameMajid Najib
NationalityCanadian
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Oakfield Road
London
N14 6LT
Secretary NameKhalid Al Kubaisy
NationalityBritish
StatusResigned
Appointed24 January 2007(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2007)
RoleCompany Director
Correspondence Address37 Fellows Road
London
NW3 3DX
Director NameDarius Alamouti
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2008)
RoleManaging Director
Correspondence Address70 Hamilton Terrace
London
NW8 9UL
Secretary NameDr Kaveh Alamouti
NationalityBritish
StatusResigned
Appointed01 August 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameMr Ala Abdul-Hameed
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arthur Court
London
W2 5HW

Contact

Websitewww.technobros.co.uk

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Yarob Rahma
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,886
Cash£310
Current Liabilities£100,197

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
5 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 March 2016Registered 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 2016Registered 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 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Director's details changed for Mr Yarob Rahma on 7 December 2015 (2 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Director's details changed for Mr Yarob Rahma on 7 December 2015 (2 pages)
29 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Director's details changed for Mr Yarob Rahma on 1 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Yarob Rahma on 1 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Yarob Rahma on 1 December 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 24 May 2013 (1 page)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Yarob Rahma on 8 September 2010 (2 pages)
8 September 2010Amended accounts made up to 31 October 2008 (7 pages)
8 September 2010Amended accounts made up to 31 October 2008 (7 pages)
8 September 2010Director's details changed for Mr Yarob Rahma on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Yarob Rahma on 8 September 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Registered 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 2010Registered 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 2010Director's details changed for Mr Yarob Najib Rahma on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Yarob Najib Rahma on 10 June 2010 (2 pages)
10 May 2010Termination of appointment of Ala Abdul-Hameed as a director (1 page)
10 May 2010Appointment of Mr Yarob Najib Rahma as a director (2 pages)
10 May 2010Termination of appointment of Ala Abdul-Hameed as a director (1 page)
10 May 2010Appointment of Mr Yarob Najib Rahma as a director (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Director's details changed for Mr Ala Abdul-Hameed on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Ala Abdul-Hameed on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Ala Abdul-Hameed on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
24 October 2008Director appointed mr ala abdul-hameed (1 page)
24 October 2008Director appointed mr ala abdul-hameed (1 page)
23 October 2008Appointment terminated director darius alamouti (1 page)
23 October 2008Appointment terminated director darius alamouti (1 page)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 October 2008Registered office changed on 10/10/2008 from 70 hamilton terrace st johns wood london NW8 9UL (1 page)
10 October 2008Registered office changed on 10/10/2008 from 70 hamilton terrace st johns wood london NW8 9UL (1 page)
22 September 2008Appointment terminated secretary kaveh alamouti (1 page)
22 September 2008Appointment terminated secretary kaveh alamouti (1 page)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 31 oakfield road london N14 6LT (1 page)
17 August 2007Registered office changed on 17/08/07 from: 31 oakfield road london N14 6LT (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Director's particulars changed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
25 October 2006Incorporation (13 pages)
25 October 2006Incorporation (13 pages)