About

Registered Number: 07080803
Date of Incorporation: 18/11/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (7 years ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Established in 2009, Technical Procurement Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Pinkstone, Anthony Charles, Pinkstone, Anthony Charles, Noseley, David Paul, Noseley, David Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINKSTONE, Anthony Charles 01 January 2010 - 1
NOSELEY, David Paul 01 December 2015 15 February 2016 1
Secretary Name Appointed Resigned Total Appointments
PINKSTONE, Anthony Charles 15 February 2016 - 1
NOSELEY, David Paul 01 December 2015 15 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
4.68 - Liquidator's statement of receipts and payments 05 May 2017
F10.2 - N/A 08 July 2016
4.20 - N/A 05 May 2016
RESOLUTIONS - N/A 08 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2016
AD01 - Change of registered office address 02 March 2016
AP03 - Appointment of secretary 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 14 December 2015
AP03 - Appointment of secretary 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 29 September 2014
AAMD - Amended Accounts 08 January 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 August 2011
AA01 - Change of accounting reference date 07 July 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AP01 - Appointment of director 17 January 2010
NEWINC - New incorporation documents 18 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.