About

Registered Number: 04179956
Date of Incorporation: 15/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: 68 St. Margarets Road, Edgware, Middlesex, HA8 9UU

 

Established in 2001, Techbase Management Ltd has its registered office in Middlesex. The current directors of Techbase Management Ltd are listed as Cruz, Judite, Cruz, Waldir, Da Silva, Francisco Pedro at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUZ, Waldir 21 May 2001 - 1
DA SILVA, Francisco Pedro 08 October 2015 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CRUZ, Judite 21 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 23 January 2016
AP01 - Appointment of director 23 January 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 09 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 March 2013
AAMD - Amended Accounts 15 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.