Company NameTechabile Consultancy Limited
Company StatusDissolved
Company Number08644758
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 9 months ago)
Dissolution Date8 March 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Nudrat Anwer
StatusClosed
Appointed09 December 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 08 March 2022)
RoleCompany Director
Correspondence Address105 Glentrammon Road
Orpington
BR6 6DQ
Director NameMs Nudrat Anwer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed05 December 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address105 Glentrammon Road
Orpington
BR6 6DQ
Director NameMr Mohammad Jahangir
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address105 Glentrammon Road
Orpington
BR6 6DQ

Location

Registered Address105 Glentrammon Road
Orpington
BR6 6DQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

1 at £1Mohammad Jahangir
100.00%
Ordinary

Financials

Year2014
Net Worth£22,898
Cash£47,626
Current Liabilities£34,693

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 December 2019Appointment of Ms Nudrat Anwer as a director on 5 December 2019 (2 pages)
5 December 2019Termination of appointment of Mohammad Jahangir as a director on 5 December 2019 (1 page)
26 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 August 2019Change of details for Mr Mohammad Jahangir as a person with significant control on 21 August 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 December 2015Appointment of Mrs Nudrat Anwer as a secretary on 9 December 2015 (2 pages)
11 December 2015Appointment of Mrs Nudrat Anwer as a secretary on 9 December 2015 (2 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
14 November 2013Registered office address changed from 27 Warren Drive Orpington Kent BR6 6EX United Kingdom on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Mohammad Jahangir on 5 November 2013 (3 pages)
14 November 2013Director's details changed for Mr Mohammad Jahangir on 5 November 2013 (3 pages)
14 November 2013Registered office address changed from 27 Warren Drive Orpington Kent BR6 6EX United Kingdom on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Mohammad Jahangir on 5 November 2013 (3 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)