Company NameTECH Observer UK Ltd
Company StatusDissolved
Company Number06815346
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amit Krishnatry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed23 February 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 31 March 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressUnit 15 308 Hamilton Place
Hackensack
New Jersey
07601
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressHeritage House
34b North Cray
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Swarn Inc.
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
10 February 2014Registered office address changed from 27 Lewisham High Street London London SE13 5AF on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 27 Lewisham High Street London London SE13 5AF on 10 February 2014 (1 page)
8 November 2013Accounts made up to 28 February 2013 (6 pages)
8 November 2013Accounts made up to 28 February 2013 (6 pages)
3 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
23 November 2012Accounts made up to 28 February 2012 (6 pages)
23 November 2012Accounts made up to 28 February 2012 (6 pages)
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts made up to 28 February 2011 (6 pages)
29 November 2011Accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Director's details changed for Mr Amit Krishnatry on 10 February 2010 (2 pages)
6 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Amit Krishnatry on 10 February 2010 (2 pages)
6 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2009Director appointed mr amit krishnatry (1 page)
3 March 2009Director appointed mr amit krishnatry (1 page)
23 February 2009Ad 23/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
23 February 2009Ad 23/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 February 2009Appointment terminated director yomtov jacobs (1 page)
11 February 2009Appointment terminated director yomtov jacobs (1 page)
10 February 2009Incorporation (9 pages)
10 February 2009Incorporation (9 pages)