CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECHNOINFO LIMITED
Company
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 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Brent
Company name
TECHNOINFO LIMITED
Company number
03705682
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1999
Age - 27 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
TECHNOCURE LTD
TECHNODOCS LIMITED
TECHNOLOGY 2 LIMITED
TECHNOLOGY CENTRES LIMITED
TECHNOLOGY DIRECT LTD
TECHNOLOGY FOR INDUSTRY LIMITED
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
72
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
39
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
72
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.