This company is commonly known as Techad Limited. The company was founded 39 years ago and was given the registration number 01872833. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TECHAD LIMITED |
---|---|---|
Company Number | : | 01872833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1984 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bermondsey Street, London, England, SE1 3XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, The Village, Butterfield, Great Marlings, United Kingdom, LU2 8DL | Director | 28 March 2018 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 12 July 2018 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 09 September 2019 | Active |
11, Wilkie Court, Woburn Sands, Milton Keynes, United Kingdom, MK17 8GE | Secretary | 31 March 2000 | Active |
168 Ashburton Avenue, Seven Kings, Ilford, IG3 9EL | Secretary | - | Active |
75, Bermondsey Street, London, United Kingdom, SE1 3XF | Secretary | 01 October 2018 | Active |
11, Wilkie Court, Woburn Sands, Milton Keynes, United Kingdom, MK17 8GE | Director | - | Active |
27 Mill End Close, Eaton Bray, Dunstable, LU6 2FH | Director | - | Active |
168 Ashburton Avenue, Seven Kings, Ilford, IG3 9EL | Director | - | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 01 October 1994 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 12 July 2018 | Active |
3 Carroll Gardens, Larkfield, Aylesford, ME20 6NQ | Director | 29 March 1997 | Active |
Technical Publicity Limited | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 210, The Village, Great Marlings, United Kingdom, LU2 8DL |
Nature of control | : |
|
Robert Alan Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Wilkie Court, Woburn Sands, United Kingdom, MK17 8GE |
Nature of control | : |
|
Sylvia Laws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 210, The Village, Great Marlings, United Kingdom, LU2 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Dissolution | Dissolution application strike off company. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Capital | Legacy. | Download |
2020-06-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-24 | Insolvency | Legacy. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-10-19 | Officers | Appoint person secretary company with name date. | Download |
2018-10-18 | Change of constitution | Statement of companys objects. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-08-31 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-31 | Capital | Capital name of class of shares. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.