Company Information for TECHNOSPORT LONDON LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
04662151
Private Limited Company
Liquidation |
Company Name | |
---|---|
TECHNOSPORT LONDON LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in NW2 | |
Company Number | 04662151 | |
---|---|---|
Company ID Number | 04662151 | |
Date formed | 2003-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 11:22:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE AGYETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE JANE NORRIS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOSPORT RACING LIMITED | Director | 2008-01-31 | CURRENT | 2007-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE OLD BREWERY THE STOCKS COSGROVE MILTON KEYNES MK19 7JD ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 | |
AR01 | 11/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 5 ADRIAN AVENUE STAPLES CORNER LONDON NW2 1LX | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/02/12 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE NORRIS | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE AGYETON / 11/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 84 HIGH STREET LONDON NW10 4SJ | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 84 HIGH STREET LONDON NW10 4SJ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 84 HIGH ST HARLESDEN LONDON NW10 4SJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-20 |
Resolutions for Winding-up | 2017-11-20 |
Meetings o | 2017-11-09 |
Proposal to Strike Off | 2012-09-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JACK KAGAN |
Creditors Due Within One Year | 2012-02-29 | £ 75,851 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 147,154 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNOSPORT LONDON LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 100 |
Cash Bank In Hand | 2011-03-01 | £ 2,797 |
Current Assets | 2012-02-29 | £ 2,680 |
Current Assets | 2011-03-01 | £ 76,488 |
Debtors | 2012-02-29 | £ 160 |
Debtors | 2011-03-01 | £ 67,671 |
Fixed Assets | 2012-02-29 | £ 24,449 |
Fixed Assets | 2011-03-01 | £ 25,138 |
Shareholder Funds | 2012-02-29 | £ 48,722 |
Shareholder Funds | 2011-03-01 | £ 45,528 |
Stocks Inventory | 2012-02-29 | £ 2,520 |
Stocks Inventory | 2011-03-01 | £ 6,020 |
Tangible Fixed Assets | 2012-02-29 | £ 24,449 |
Tangible Fixed Assets | 2011-03-01 | £ 25,138 |
Debtors and other cash assets
TECHNOSPORT LONDON LIMITED owns 1 domain names.
technosport.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TECHNOSPORT LONDON LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TECHNOSPORT LONDON LIMITED | Event Date | 2017-11-20 |
Company Number: 04662151 Name of Company: TECHNOSPORT LONDON LIMITED Nature of Business: Motor Vehicle Repairs Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Old Brewery,… | |||
Initiating party | Event Type | Resolution | |
Defending party | TECHNOSPORT LONDON LIMITED | Event Date | 2017-11-20 |
Initiating party | Event Type | Meetings o | |
Defending party | TECHNOSPORT LONDON LIMITED | Event Date | 2017-11-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TECHNOSPORT LONDON LIMITED | Event Date | 2012-09-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |