About

Registered Number: 05661465
Date of Incorporation: 22/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: 30 Chertsey Road, Woking, GU21 5AJ

 

Techcentric Ltd was registered on 22 December 2005 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Ahmed, Waseem, Ahmed, Waseem, Company Secretaries Limited, Cohen Corkery, Rasheed, Nabeela, Cohen Corkery Company Secretaries Limited, Nayeem, Najma in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYEEM, Najma 22 December 2005 13 January 2006 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Waseem 08 March 2010 - 1
AHMED, Waseem 01 July 2009 23 November 2009 1
COMPANY SECRETARIES LIMITED, Cohen Corkery 26 November 2009 15 January 2010 1
RASHEED, Nabeela 22 December 2005 13 January 2006 1
COHEN CORKERY COMPANY SECRETARIES LIMITED 15 January 2010 08 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 09 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 18 May 2010
TM02 - Termination of appointment of secretary 08 March 2010
AP03 - Appointment of secretary 08 March 2010
AR01 - Annual Return 20 January 2010
AP04 - Appointment of corporate secretary 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP03 - Appointment of secretary 26 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 15 January 2006
288b - Notice of resignation of directors or secretaries 15 January 2006
288a - Notice of appointment of directors or secretaries 15 January 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.