About

Registered Number: 03421746
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: Shotover Cottage, Freshfield Lane, Danehill, West Sussex, RH17 7HF

 

Established in 1997, Techexport Trading Ltd are based in Danehill. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Michael George 19 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Pamela Wynne 19 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 02 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.