Company NameTechnoedge Systems Limited
Company StatusDissolved
Company Number04463847
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)
Previous NameMOBI Electronics Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Samuel Okakah
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(1 day after company formation)
Appointment Duration5 years, 7 months (closed 05 February 2008)
RoleManager Director
Country of ResidenceEngland
Correspondence Address9 Murray Close
Braintree
Essex
CM7 5QT
Secretary NameJoyce Anima
NationalityBritish
StatusClosed
Appointed19 June 2002(1 day after company formation)
Appointment Duration5 years, 7 months (closed 05 February 2008)
RoleRegulatory Aff
Correspondence Address9 Murray Close
Braintree
Essex
CM7 5QT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address9 Murray Close
Braintree
Essex
CM7 5QT
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,545
Current Liabilities£200

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 June 2006Return made up to 18/06/06; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 July 2005Return made up to 18/06/05; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 18/06/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 October 2003Company name changed mobi electronics LTD\certificate issued on 15/10/03 (2 pages)
10 October 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 43 camel road, silvertown london uk SE1 0AL (1 page)
23 June 2003Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Director resigned (1 page)
18 June 2002Incorporation (16 pages)