Company NameTechnica Consulting Limited
Company StatusDissolved
Company Number06255721
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameTasleem Aslam
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleNetworker Security Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 29 4 Bloomsbury Square
London
WC1A 2RP
Secretary NameAkbar Ali
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Storths Road
Birkby
Huddersfield
West Yorkshire
HD2 2XW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2010)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressSuite 29 4 Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2012Director's details changed for Tasleem Aslam on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Tasleem Aslam on 29 June 2012 (2 pages)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (2 pages)
4 May 2012Application to strike the company off the register (2 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Registered office address changed from 61 Storths Road Birkby Huddersfield West Yorkshire HD2 2XW United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 61 Storths Road Birkby Huddersfield West Yorkshire HD2 2XW United Kingdom on 27 February 2012 (1 page)
24 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
24 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
22 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
16 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 April 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom (1 page)
30 December 2008Registered office changed on 30/12/2008 from 3RD floor maple house 2-6 high street potters bar hertfordshire EN6 5BS (1 page)
30 December 2008Registered office changed on 30/12/2008 from 3RD floor maple house 2-6 high street potters bar hertfordshire EN6 5BS (1 page)
1 July 2008Return made up to 22/05/08; full list of members (3 pages)
1 July 2008Return made up to 22/05/08; full list of members (3 pages)
1 July 2008Director's Change of Particulars / tasleem aslam / 22/05/2007 / (1 page)
1 July 2008Director's change of particulars / tasleem aslam / 22/05/2007 (1 page)
30 June 2008Appointment terminated secretary akbar ali (1 page)
30 June 2008Appointment Terminated Secretary akbar ali (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
22 December 2007Registered office changed on 22/12/07 from: 61 storths road birkby huddersfield west yorkshire HD2 2XW (1 page)
22 December 2007Registered office changed on 22/12/07 from: 61 storths road birkby huddersfield west yorkshire HD2 2XW (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
22 May 2007Incorporation (9 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Incorporation (9 pages)