Company NameItechnocrats Consulting Limited
Company StatusDissolved
Company Number06565410
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNilesh Vasave
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Roundwood Court 3 Meath Crescent
London
E2 0QL
Secretary NamePriti Paliwal
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Friars Wharf
Oxford
OX1 1RU

Contact

Websiteitechnocrats.co.uk

Location

Registered Address82 Roundwood Court 3 Meath Crescent
London
E2 0QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

10 at £1Nilesh Vasave
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,401
Cash£5,935
Current Liabilities£54,536

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 September 2015Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW to Unit 43 295 Kingsland Road Benyon Wharf London E8 4DQ on 14 September 2015 (1 page)
30 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 September 2013Registered office address changed from 186 Index Apartments Mercury Gardens Romford RM1 3HS England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Flat 31 Nacovia House Townmead Road Imperial Wharf London SW6 2GW England on 20 September 2013 (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Priti Paliwal as a secretary (1 page)
29 May 2012Director's details changed for Nilesh Vasave on 21 December 2011 (2 pages)
9 January 2012Registered office address changed from 19 Friars Wharf Oxford OX1 1RU England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 19 Friars Wharf Oxford OX1 1RU England on 9 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Nilesh Vasave on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Nilesh Vasave on 1 February 2011 (2 pages)
2 February 2011Registered office address changed from 109a Milson Road London W14 0LA on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 109a Milson Road London W14 0LA on 2 February 2011 (1 page)
2 February 2011Secretary's details changed for Priti Paliwal on 1 February 2011 (2 pages)
2 February 2011Secretary's details changed for Priti Paliwal on 1 February 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Nilesh Vasave on 10 April 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Return made up to 15/04/09; full list of members (3 pages)
21 August 2009Director's change of particulars / nilesh vasave / 01/07/2009 (1 page)
21 August 2009Secretary's change of particulars / priti paliwal / 01/07/2009 (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of debenture register (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Registered office changed on 11/08/2009 from romney court shepherds bush green london W12 8PY (1 page)
9 December 2008Registered office changed on 09/12/2008 from 1, 137 fernhead road queens park london W9 3ED united kingdom (1 page)
15 April 2008Incorporation (12 pages)