About

Registered Number: 06014167
Date of Incorporation: 30/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: 38 New Road, Bolter End, High Wycombe, Buckinghamshire, HP14 3NA

 

Techa-pro Ltd was registered on 30 November 2006 and are based in High Wycombe in Buckinghamshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Poniewaz, Agnieszka, Smith, Mark, Dietrich, Marc Pierre at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIETRICH, Marc Pierre 12 August 2007 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PONIEWAZ, Agnieszka 12 August 2007 03 January 2009 1
SMITH, Mark 03 January 2009 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
DISS40 - Notice of striking-off action discontinued 23 September 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
DISS16(SOAS) - N/A 01 May 2014
AD01 - Change of registered office address 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 04 December 2012
AD01 - Change of registered office address 27 September 2012
AAMD - Amended Accounts 20 February 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 February 2011
AAMD - Amended Accounts 26 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AAMD - Amended Accounts 06 November 2009
AA - Annual Accounts 28 October 2009
DISS40 - Notice of striking-off action discontinued 23 June 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 12 March 2008
225 - Change of Accounting Reference Date 12 March 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.