Company NameTechnoble Infosolutions Limited
Company StatusDissolved
Company Number06701605
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Prabahar Narayanaraju
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleDirector Of Operations And Sales
Country of ResidenceIndia
Correspondence Address9c Park View Road
United India Colony Kodambakkam, Chennai
Pin-600024, Tamilnadu
India
Director NameMr Dipak Ranjan Ray
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleDirector Of Administration
Correspondence Address44 Park Road
Hounslow
Middlesex
TW3 2HB

Location

Registered Address44 Park Road
Hounslow
TW3 2HB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£219
Cash£10,706
Current Liabilities£11,350

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 4
(5 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 4
(5 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 4
(5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 April 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
15 April 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
22 October 2009Director's details changed for Mr Prabahar Narayanaraju on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Prabahar Narayanaraju on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
16 December 2008Director's change of particulars / narayanaraju prabahar / 18/09/2008 (1 page)
16 December 2008Director's Change of Particulars / narayanaraju prabahar / 18/09/2008 / Forename was: narayanaraju, now: prabahar; Surname was: prabahar, now: narayanaraju (1 page)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)