Company NameTechno Consult Ltd
Company StatusDissolved
Company Number07228418
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Valentin Bocancia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityRomanian
StatusClosed
Appointed08 May 2019(9 years after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressApt. 4 Sc. A, Bl. D 7, 11 Victoriei Str.
Suceava
Romania
Director NameMr Sudesh Adeya
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor, Morley House
314-322 Regent Street
London
W1B 3BG
Director NameMr Andrew Moray Hon Andrew Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2015)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 368 2 Lansdowne Row
London
W1J 6HL
Director NameMr Stephanus Janke
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 2015(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2 Suite 368, Lansdowne Row
London
W1J 6HL
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed20 April 2010(same day as company formation)
Correspondence Address5th Floor, Morley House
314-322 Regent Street
London
W1B 3BG

Contact

Websitewww.technoconsult-partner.org

Location

Registered AddressUnit 7107, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Stephanus Janke
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,735
Cash£147,147
Current Liabilities£15,621,172

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 May 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
6 September 2019Registered office address changed from Unit 7107 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 7107, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page)
31 May 2019Second filing of Confirmation Statement dated 20/04/2019 (3 pages)
14 May 2019Appointment of Mr Valentin Bocancia as a director on 8 May 2019 (2 pages)
14 May 2019Registered office address changed from 78 York Street London W1H 1DP England to Unit 7107 5 Percy Street London Fitzrovia W1T 1DG on 14 May 2019 (1 page)
13 May 2019Termination of appointment of Stephanus Janke as a director on 8 May 2019 (1 page)
13 May 2019Termination of appointment of Corporo Limited as a secretary on 8 May 2019 (1 page)
24 April 2019Confirmation statement made on 20 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 31/05/2019
(4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
7 December 2016Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 94 Leonard Street Third Floor London EC2A 4RH (1 page)
7 December 2016Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London W1B 3BG to 94 Leonard Street Third Floor London EC2A 4RH (1 page)
6 December 2016Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 6 December 2016 (1 page)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
18 December 2015Full accounts made up to 30 April 2015 (18 pages)
18 December 2015Full accounts made up to 30 April 2015 (18 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
11 March 2015Appointment of Mr Stephanus Janke as a director on 3 March 2015 (2 pages)
11 March 2015Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 3 March 2015 (1 page)
11 March 2015Appointment of Mr Stephanus Janke as a director on 3 March 2015 (2 pages)
11 March 2015Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 3 March 2015 (1 page)
11 March 2015Appointment of Mr Stephanus Janke as a director on 3 March 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 3 March 2015 (1 page)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
7 January 2014Accounts for a medium company made up to 30 April 2013 (14 pages)
7 January 2014Accounts for a medium company made up to 30 April 2013 (14 pages)
8 May 2013Accounts for a small company made up to 30 April 2012 (5 pages)
8 May 2013Accounts for a small company made up to 30 April 2012 (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Appointment of Mr Andrew Moray Hon Andrew Stuart as a director (2 pages)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Appointment of Mr Andrew Moray Hon Andrew Stuart as a director (2 pages)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 May 2011Termination of appointment of Sudesh Adeya as a director (1 page)
17 May 2011Termination of appointment of Sudesh Adeya as a director (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)