About

Registered Number: 06890713
Date of Incorporation: 29/04/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 9 Grange Way Business Park, Grange Way, Colchester, Essex, CO2 8HF,

 

Established in 2009, Techni-cool Ltd have registered office in Essex, it has a status of "Dissolved". The companies directors are listed as Hcs Secretarial Limited, Lane, Debbie Ann, Lane, Scott Douglas at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Debbie Ann 29 April 2009 11 July 2011 1
LANE, Scott Douglas 29 April 2009 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 29 April 2009 29 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 19 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 May 2016
AD01 - Change of registered office address 12 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 20 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 January 2014
CH01 - Change of particulars for director 29 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AD01 - Change of registered office address 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.