Company NameTechnical Consulting Limited
Company StatusDissolved
Company Number08739399
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Steven George Knights
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
SS9 5PS
Director NameMr Thomas Christian Vecchi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceItaly
Correspondence Address6 Croft Road
London
SW16 3NF
Secretary NameSara Tocchio
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Via Fabriani
Spilamberto
Modena
Italy
Director NameMarianna Iorio
Date of BirthDecember 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2016(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2017)
RoleEngineer
Country of ResidenceItaly
Correspondence Address. Via Fratelli Cervi 3
41015 Nonantola
Madona
Italy
Director NameMr Franco Iorio
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2019)
RoleCEO
Country of ResidenceItaly
Correspondence Address. Via Fratelli Cervi N3
Monantola
Cap 41015
Italy

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (3 pages)
14 January 2020Notification of Steven George Knights as a person with significant control on 22 November 2019 (2 pages)
14 January 2020Cessation of Franco Iorio as a person with significant control on 22 November 2019 (1 page)
14 January 2020Registered office address changed from Chancellors House Brampton Lane Hendon London NW4 4AB England to 361 Rayleigh Road Leigh-on-Sea SS9 5PS on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Thomas Christian Vecchi as a director on 22 November 2019 (1 page)
14 January 2020Termination of appointment of Franco Iorio as a director on 22 November 2019 (1 page)
14 January 2020Termination of appointment of Sara Tocchio as a secretary on 22 November 2019 (1 page)
14 January 2020Cessation of Thomas Christian Vecchi as a person with significant control on 22 November 2019 (1 page)
14 January 2020Appointment of Mr Steven George Knights as a director on 22 November 2019 (2 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 August 2019Registered office address changed from 45 Ealing Road Wembley Middlesex HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 2 August 2019 (1 page)
10 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 November 2017Change of details for Mr Thomas Christian Vecchi as a person with significant control on 3 October 2017 (2 pages)
8 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
8 November 2017Change of details for Mr Thomas Christian Vecchi as a person with significant control on 3 October 2017 (2 pages)
8 November 2017Notification of Franco Iorio as a person with significant control on 1 January 2017 (2 pages)
8 November 2017Notification of Franco Iorio as a person with significant control on 1 January 2017 (2 pages)
8 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
6 November 2017Director's details changed for Mr Thomas Christian Vecchi on 3 October 2017 (2 pages)
6 November 2017Director's details changed for Mr Thomas Christian Vecchi on 3 October 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 March 2017Appointment of Mr Franco Iorio as a director on 1 January 2017 (2 pages)
2 March 2017Director's details changed for Mr Franco Iorio on 1 January 2017 (2 pages)
2 March 2017Termination of appointment of Marianna Iorio as a director on 1 January 2017 (1 page)
2 March 2017Director's details changed for Mr Franco Iorio on 1 January 2017 (2 pages)
2 March 2017Termination of appointment of Marianna Iorio as a director on 1 January 2017 (1 page)
2 March 2017Appointment of Mr Franco Iorio as a director on 1 January 2017 (2 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Appointment of Marianna Iorio as a director on 23 May 2016 (2 pages)
3 June 2016Appointment of Marianna Iorio as a director on 23 May 2016 (2 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)