UKBizDB.co.uk

TECHNOIMPEX ENGINEERING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technoimpex Engineering (uk) Limited. The company was founded 29 years ago and was given the registration number 02949528. The firm's registered office is in LONDON. You can find them at Palladium House, 1/4 Argyll Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TECHNOIMPEX ENGINEERING (UK) LIMITED
Company Number:02949528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1994
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62-64, Baker Street, London, United Kingdom, W1U 7GB

Secretary05 February 2018Active
Palladium House, 1/4 Argyll Street, London, W1F 7LD

Director21 December 2015Active
27 Uglovoi Per, Moscow 103055, Russia,

Secretary13 September 1995Active
24 Queens Road, Loughton, IG10 1RS

Secretary28 September 1995Active
6, Forge Square, London, England, E14 3GY

Secretary01 June 2007Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Corporate Secretary02 March 2000Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary18 July 1994Active
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ

Corporate Secretary20 July 1994Active
Flat 107.18 Belomorskaya Strasse, Building 2, Moscow, Russia,

Director20 July 1994Active
5 The Gardens, Harrow, HA1 4HE

Director09 December 2004Active
Arabin Cottage, Manor Road, High Beach, Loughton, IG10 4AD

Director21 July 1997Active
Fazenda, Figuieral, Silves, Portugal, 8301

Director20 July 1994Active
15 Birch Lane, Mortimer West End, Berkshire, RG7 3UB

Director04 June 2007Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director18 July 1994Active

People with Significant Control

Mr Victor Kalinin
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-02-13Officers

Termination secretary company.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Officers

Appoint person director company with name date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Officers

Change person secretary company with change date.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.