Check the

TECHNOINFO LIMITED

Company
TECHNOINFO LIMITED (03705682)

TECHNOINFO

Phone: +44 (0)2083 610 374
A⁺ rating

KEY FINANCES

Year
2017
Assets
£947.69k ▼ £-512.6k (-35.10 %)
Cash
£524.1k ▼ £-364.01k (-40.99 %)
Liabilities
£753.11k ▼ £-394.82k (-34.39 %)
Net Worth
£194.57k ▼ £-117.77k (-37.71 %)

REGISTRATION INFO

Company name
TECHNOINFO LIMITED
Company number
03705682
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
technoinfo.co.uk
Phones
+44 (0)2083 610 374
02083 610 374
Registered Address
NO.1,
OLYMPIC WAY,
WEMBLEY,
MIDDLESEX,
HA9 0NP

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Dec 2016
Amended total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016

CHARGES

31 December 2015
Status
Outstanding
Delivered
13 January 2016
Persons entitled
Sg Hambros Bank (Channel Islands) Limited
Description
The company undertakes to maintain the bank account and…

See Also


Last update 2018

TECHNOINFO LIMITED DIRECTORS

Musadiq Mohamed Jaffer

  Acting
Appointed
01 October 2007
Occupation
Accountants
Role
Secretary
Nationality
British
Address
No.1, Olympic Way, Wembley, Middlesex, United Kingdom, HA9 0NP
Name
JAFFER, Musadiq Mohamed

Natalia Mikulinskaya

  Acting PSC
Appointed
20 June 2002
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
8 Radstock Close, Friern Barnet, London, N11 3GQ
Country Of Residence
England
Name
MIKULINSKAYA, Natalia
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Evgeny Mikulinsky

  Acting
Appointed
01 October 2007
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
8 Radstock Close, London, N11 3GQ
Country Of Residence
United Kingdom
Name
MIKULINSKY, Evgeny

Stanley Rosenthal

  Resigned
Appointed
22 February 1999
Resigned
01 October 2007
Role
Secretary
Address
Pitt House, 120 Baker Street, London, W1U 6TU
Name
ROSENTHAL, Stanley

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
01 February 1999
Resigned
19 February 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Sylvia Elizabeth Harper

  Resigned
Appointed
22 February 1999
Resigned
31 March 2006
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
11 Essex Road, Essex Road, Thame, Oxfordshire, OX9 3LT
Name
HARPER, Sylvia Elizabeth

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
01 February 1999
Resigned
19 February 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.