Company NameTechkredit Ltd
Company StatusDissolved
Company Number07929994
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Andrew Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge & Co 154-158 Shoreditch High Street
London
E1 6HU
Director NameMr Neil Sylvester Alphonso
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Malta House Piccadilly
London
W1J 0LE

Contact

Telephone0845 7224499
Telephone regionUnknown

Location

Registered Address77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Qv Holdco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£809
Cash£709

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (1 page)
30 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
12 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 November 2019Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 77 New Cavendish Street London W1W 6XB on 12 November 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Registered office address changed from 2nd Floor, Malta House Piccadilly London W1J 0LE to Forge & Co 154-158 Shoreditch High Street London E1 6HU on 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
28 February 2018Director's details changed for Mr Andrew Evans on 30 October 2017 (2 pages)
28 February 2018Change of details for Qv Holdco Limited as a person with significant control on 30 October 2017 (2 pages)
3 July 2017Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Andrew Evans as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Neil Sylvester Alphonso as a director on 30 June 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
29 September 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
11 July 2014Registered office address changed from 78 York Street York Street London W1H 1DP England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 78 York Street York Street London W1H 1DP England on 11 July 2014 (1 page)
4 March 2014Registered office address changed from 5 the Junction Grays Place Slough SL2 5GE on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 5 the Junction Grays Place Slough SL2 5GE on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 5 the Junction Grays Place Slough SL2 5GE on 4 March 2014 (1 page)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)