About

Registered Number: 03653038
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Techno Fresh Consultancy Ltd was registered on 21 October 1998, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Techno Fresh Consultancy Ltd. The company has 2 directors listed as Gaskin, Richard Paul, Gaskin, Patricia Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKIN, Richard Paul 21 October 1998 - 1
GASKIN, Patricia Anne 21 October 1998 22 May 2017 1

Filing History

Document Type Date
WU04 - N/A 06 February 2020
COCOMP - Order to wind up 06 February 2020
AD01 - Change of registered office address 31 January 2020
RM01 - N/A 27 August 2019
AA - Annual Accounts 26 April 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
CS01 - N/A 28 February 2019
PSC05 - N/A 28 February 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA01 - Change of accounting reference date 27 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2018
SH08 - Notice of name or other designation of class of shares 15 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 08 January 2018
PSC07 - N/A 04 January 2018
PSC02 - N/A 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 06 June 2017
RESOLUTIONS - N/A 31 May 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 31 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 October 2015
AA01 - Change of accounting reference date 30 July 2015
MR01 - N/A 02 June 2015
AR01 - Annual Return 13 November 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 12 August 2014
AA01 - Change of accounting reference date 31 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
AR01 - Annual Return 27 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 30 September 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

A registered charge 27 August 2014 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.