Warning: file_put_contents(c/20aa4727a746564196b9367cfd67fcf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Techpoint & Go Ltd., W3 9NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHPOINT & GO LTD.

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

This company is commonly known as Techpoint & Go Ltd.. The company was founded 10 years ago and was given the registration number 08923799. The firm's registered office is in LONDON. You can find them at 18 Rufford Tower, Lexden Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHPOINT & GO LTD.
Company Number:08923799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:18 Rufford Tower, Lexden Road, London, England, W3 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 70, Wellington Road, London, England, NW8 9TD

Director01 January 2021Active
Flat 70, Wellington Road, London, England, NW8 9TD

Director01 May 2019Active
86, Newbury Avenue, Enfield, England, EN3 6EF

Director05 March 2014Active
18, Rufford Tower, Lexden Road, London, England, W3 9NE

Director16 May 2016Active

People with Significant Control

Mr Marcos Neumann
Notified on:01 January 2021
Status:Active
Date of birth:January 1987
Nationality:Italian
Country of residence:England
Address:Flat 70, Wellington Road, London, England, NW8 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdou Darwesh
Notified on:01 May 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:18, Rufford Tower, London, England, W3 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hasan Obeidallah
Notified on:01 November 2016
Status:Active
Date of birth:April 1971
Nationality:Jordanian
Country of residence:England
Address:18, Rufford Tower, London, England, W3 9NE
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
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type dormant.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-10Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.