Company NameTechpoint Solutions Limited
Company StatusDissolved
Company Number06602810
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abukar Ahmed Mohamad
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Peveril House
Rephidin Street
London
SE1 4TD
Secretary NameSaid Awil Isak
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address84 Willow Road
New Malden
Surrey
KT3 3RR

Location

Registered Address11 Peveril House
Rephindin Street
London
SE1 4TD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£14,147
Net Worth-£4,634
Cash£37

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(3 pages)
19 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(3 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Abukar Ahmed Mohamad on 27 May 2010 (2 pages)
9 August 2010Director's details changed for Mr Abukar Ahmed Mohamad on 27 May 2010 (2 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 August 2009Director's Change of Particulars / omar mahamud / 15/04/2009 / Title was: , now: mr; Forename was: omar, now: abukar; Middle Name/s was: mahamed, now: ahmed; Surname was: mahamud, now: mohamad (1 page)
13 August 2009Return made up to 27/05/09; full list of members (3 pages)
13 August 2009Director's change of particulars / omar mahamud / 15/04/2009 (1 page)
13 August 2009Return made up to 27/05/09; full list of members (3 pages)
29 August 2008Director's change of particulars / omar mahamud / 28/08/2008 (1 page)
29 August 2008Director's Change of Particulars / omar mahamud / 28/08/2008 / Middle Name/s was: mohamed, now: mahamed (1 page)
28 August 2008Appointment terminated secretary said isak (1 page)
28 August 2008Appointment Terminated Secretary said isak (1 page)
27 May 2008Incorporation (15 pages)
27 May 2008Incorporation (15 pages)