Company NameTechnobrand Limited
Company StatusDissolved
Company Number07080306
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMohamed Sadiq Rafice
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(1 month after company formation)
Appointment Duration7 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Buckingham Way
South Wallington
Surrey
SM6 9LU
Secretary NameMrs Joan Nareema Rafice
StatusClosed
Appointed02 January 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address49 Buckingham Way
South Wallington
Surrey
SM6 9LU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Joan Nareema Rafice
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 January 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address49 Buckingham Way
Wallington
Surrey
SM6 9LU

Location

Registered Address49 Buckingham Way
South Wallington
Surrey
SM6 9LU
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

1 at £1Joan Nareema Rafice
50.00%
Ordinary
1 at £1Mr Mohamed Sadiq Rafice
50.00%
Ordinary

Financials

Year2014
Turnover£113,091
Net Worth£142,547
Cash£161,218
Current Liabilities£19,359

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
7 January 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
20 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
23 March 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
23 March 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
18 January 2016Appointment of Mrs Joan Nareema Rafice as a secretary on 2 January 2016 (2 pages)
18 January 2016Termination of appointment of Joan Nareema Rafice as a director on 2 January 2016 (1 page)
18 January 2016Appointment of Mrs Joan Nareema Rafice as a secretary on 2 January 2016 (2 pages)
18 January 2016Termination of appointment of Joan Nareema Rafice as a director on 2 January 2016 (1 page)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
2 July 2015Appointment of Mrs Joan Nareema Rafice as a director on 1 January 2015 (2 pages)
2 July 2015Appointment of Mrs Joan Nareema Rafice as a director on 1 January 2015 (2 pages)
2 July 2015Appointment of Mrs Joan Nareema Rafice as a director on 1 January 2015 (2 pages)
29 January 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
29 January 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
15 January 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
15 January 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
31 January 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
17 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Mohamed Sadiq Rafice as a director (3 pages)
18 January 2010Appointment of Mohamed Sadiq Rafice as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 14/01/2010
(3 pages)
18 January 2010Appointment of Mohamed Sadiq Rafice as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 14/01/2010
(3 pages)
17 January 2010Registered office address changed from 49 Buckingham Way Wallington Surrey SM6 9LU on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 49 Buckingham Way Wallington Surrey SM6 9LU on 17 January 2010 (1 page)
14 January 2010Appointment of Mohamed Sadiq Rafice as a director (3 pages)
14 January 2010Appointment of Mohamed Sadiq Rafice as a director (3 pages)
6 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Graham Cowan as a director (1 page)
6 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Graham Cowan as a director (1 page)
6 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 January 2010 (1 page)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)