This company is commonly known as Tech Central London Ltd. The company was founded 12 years ago and was given the registration number 07909666. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 74990 - Non-trading company.
Name | : | TECH CENTRAL LONDON LTD |
---|---|---|
Company Number | : | 07909666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Park Road South, Havant, England, PO9 1HB | Director | 12 March 2020 | Active |
The Old, Court House, 26a Church Street, Bishop's Stortford, United Kingdom, CM23 2LY | Secretary | 13 January 2012 | Active |
Summit House, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH | Director | 23 April 2014 | Active |
The Old, Court House, 26a Church Street, Bishop's Stortford, United Kingdom, CM23 2LY | Director | 13 January 2012 | Active |
The Old, Court House, 26a Church Street, Bishop's Stortford, United Kingdom, CM23 2LY | Director | 13 January 2012 | Active |
Summit House, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH | Director | 23 April 2014 | Active |
The Old, Court House, 26a Church Street, Bishop's Stortford, United Kingdom, CM23 2LY | Director | 13 January 2012 | Active |
The Old, Court House, 26a Church Street, Bishop's Stortford, United Kingdom, CM23 2LY | Director | 13 January 2012 | Active |
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Director | 13 January 2012 | Active |
Mr James Henry Abrahart | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Altodigital Managed Services Ltd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93, Vantage Point, Kingswinford, England, DY6 7FR |
Nature of control | : |
|
Mr James Henry Abrahart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Summit House, Cherrycourt Way, Leighton Buzzard, LU7 4UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.