Company NameTechshop International Limited
Company StatusDissolved
Company Number03784473
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCraig Barry Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address281a Lodge Lane
Grays
Essex
RM17 5PR
Secretary NameJoy Heather Robinson
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleLegal Secretary
Correspondence Address38 Bradleigh Avenue
Grays
Essex
RM17 5XD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuites 11/12
Edward Cecil House
799 London Road Grays
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Turnover£5,592
Gross Profit£2,328
Net Worth-£220
Cash£294
Current Liabilities£1,198

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
26 February 2001Full accounts made up to 30 September 2000 (6 pages)
19 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 June 1999Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 1999Incorporation (13 pages)