Company NameTechnochamber Limited
Company StatusDissolved
Company Number03457919
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Abid Islam Nawaz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 09 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameMrs Sameena Naz Nawaz
NationalityBritish
StatusClosed
Appointed09 March 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressJoseph Miller & Co Floor A
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£54,513
Cash£54,410
Current Liabilities£589

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Voluntary strike-off action has been suspended (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne (1 page)
25 October 2005Return made up to 23/10/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 23/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 October 2003Return made up to 23/10/03; full list of members (6 pages)
12 November 2002Return made up to 23/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 January 2002Return made up to 23/10/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 23/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (3 pages)
20 January 1999Return made up to 30/10/98; full list of members (6 pages)
20 November 1998Ad 05/04/98--------- £ si 15981@1=15981 £ ic 1/15982 (2 pages)
24 March 1998New secretary appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998£ nc 100/50000 09/03/98 (4 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Memorandum and Articles of Association (10 pages)
30 October 1997Incorporation (12 pages)