Company NameTechy Labs Ltd
Company StatusDissolved
Company Number08559123
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michal Pilch
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleTechnology In Business
Country of ResidenceUnited Kingdom
Correspondence Address17 Baron Gardens
Ilford
Essex
IG6 1NX
Director NameMs Karolina Nalepa
Date of BirthMay 1989 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed27 November 2013(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2017)
RoleDigital Marketing Director
Country of ResidenceEngland
Correspondence Address17 Baron Gardens
Ilford
Essex
IG6 1NX

Location

Registered Address17 Baron Gardens
Ilford
Essex
IG6 1NX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Termination of appointment of Karolina Nalepa as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Karolina Nalepa as a director on 24 February 2017 (1 page)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 444
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 444
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 November 2015Registered office address changed from 16 st. Georges Place Upper Bristol Road Bath Avon BA1 3AA to 17 Baron Gardens Ilford Essex IG6 1NX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 16 st. Georges Place Upper Bristol Road Bath Avon BA1 3AA to 17 Baron Gardens Ilford Essex IG6 1NX on 2 November 2015 (1 page)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 444
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 444
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 444
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Registered office address changed from 17 Baron Gardens London Barkingside IG6 1NX to 16 St. Georges Place Upper Bristol Road Bath Avon BA1 3AA on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 17 Baron Gardens London Barkingside IG6 1NX to 16 St. Georges Place Upper Bristol Road Bath Avon BA1 3AA on 23 February 2015 (1 page)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 444
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 444
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 444
(4 pages)
27 November 2013Appointment of Ms Karolina Nalepa as a director (2 pages)
27 November 2013Appointment of Ms Karolina Nalepa as a director (2 pages)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 400
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 400
(3 pages)
7 November 2013Registered office address changed from 35 Kempthorne Lane Bath BA2 5DX United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 35 Kempthorne Lane Bath BA2 5DX United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 35 Kempthorne Lane Bath BA2 5DX United Kingdom on 7 November 2013 (2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)