About

Registered Number: 04081333
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 5 months ago)
Registered Address: 35 Ratcliffe Close, Uxbridge, Middlesex, UB8 2DD

 

Techcom Solutions Ltd was setup in 2000, it's status is listed as "Dissolved". Southam, John Charles, Southam, Pamela Joyce are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHAM, John Charles 25 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SOUTHAM, Pamela Joyce 25 October 2000 09 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 July 2018
TM02 - Termination of appointment of secretary 09 February 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 October 2014
AAMD - Amended Accounts 24 February 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 February 2012
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.