Company NameTechno Solutions And Services Ltd
Company StatusDissolved
Company Number07821388
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 5 months ago)
Dissolution Date7 October 2020 (3 years, 5 months ago)
Previous NamePrestige Group (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mahmood Al-Najar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestige House 6 Fingle Drive
Stonebridge
Milton Keynes
MK13 0AT
Secretary NameMr Mahmood Al-Najar
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPrestige House 6 Fingle Drive
Stonebridge
Milton Keynes
MK13 0AT
Director NameMr Ahmad Al-Najjar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2013(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 High Street
Haversham
Milton Keynes
MK19 7DX
Director NameMr Mehdi Abbas Jaffer
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address50 High Street
Haversham
Milton Keynes
MK19 7DX
Director NameMr Ahmad Al-Najjar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Haversham
Milton Keynes
MK19 7DX
Director NameMr Maytham Larry
Date of BirthMay 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2017(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Hoe Street
London
E17 9BG
Director NameMr Mohammed Abbas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIraqi
StatusResigned
Appointed04 September 2017(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceIraq
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200 at £1Gabriella Al-najar Trust
20.00%
Ordinary
200 at £1Hannah Al Najar Trust
20.00%
Ordinary
200 at £1Julie Al-najar
20.00%
Ordinary
200 at £1Mahmood Al Najar
20.00%
Ordinary
200 at £1Sophie Al-najar Trust
20.00%
Ordinary

Financials

Year2014
Net Worth-£197,748
Cash£50
Current Liabilities£2,285,441

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Notice of final account prior to dissolution (15 pages)
26 July 2019Progress report in a winding up by the court (21 pages)
29 June 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 June 2018Cessation of Mohammed Abbas as a person with significant control on 15 April 2018 (1 page)
18 June 2018Termination of appointment of Mohammed Abbas as a director on 15 April 2018 (1 page)
4 June 2018Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN England to No 1 Whitehall Riverside Leeds LS1 4BN on 4 June 2018 (2 pages)
1 June 2018Appointment of a liquidator (3 pages)
25 May 2018Director's details changed for Mr Mohammed Abbas on 11 May 2018 (2 pages)
25 May 2018Director's details changed for Mr Mohammed Abdulla Abbas on 11 May 2018 (2 pages)
24 May 2018Registered office address changed from 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to No 1 Whitehall Riverside Leeds LS1 4BN on 24 May 2018 (1 page)
24 May 2018Change of details for Mr Mohammed Abdulla Abbas as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Registered office address changed from 309 Hoe Street London E17 9BG England to 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 11 May 2018 (1 page)
3 May 2018Order of court to wind up (3 pages)
27 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
21 October 2017Withdrawal of a person with significant control statement on 21 October 2017 (2 pages)
21 October 2017Notification of Mohammed Abdulla Abbas as a person with significant control on 1 September 2017 (2 pages)
21 October 2017Notification of Mohammed Abdulla Abbas as a person with significant control on 1 September 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
21 October 2017Withdrawal of a person with significant control statement on 21 October 2017 (2 pages)
10 October 2017Appointment of Mr Mohammed Abdulla Abbas as a director on 4 September 2017 (2 pages)
10 October 2017Termination of appointment of Maytham Larry as a director on 6 October 2017 (1 page)
10 October 2017Termination of appointment of Maytham Larry as a director on 6 October 2017 (1 page)
10 October 2017Appointment of Mr Mohammed Abdulla Abbas as a director on 4 September 2017 (2 pages)
19 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 June 2017Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 309 Hoe Street London E17 9BG on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT England to 309 Hoe Street London E17 9BG on 8 June 2017 (1 page)
18 March 2017Appointment of Mr Maytham Larry as a director on 16 March 2017 (2 pages)
18 March 2017Termination of appointment of Mahmood Al-Najar as a director on 17 March 2017 (1 page)
18 March 2017Termination of appointment of Mahmood Al-Najar as a director on 17 March 2017 (1 page)
18 March 2017Termination of appointment of Mahmood Al-Najar as a secretary on 17 March 2017 (1 page)
18 March 2017Appointment of Mr Maytham Larry as a director on 16 March 2017 (2 pages)
18 March 2017Termination of appointment of Mahmood Al-Najar as a secretary on 17 March 2017 (1 page)
27 January 2017Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages)
25 January 2017Secretary's details changed for Mr Mahmood Al-Najar on 25 January 2017 (1 page)
25 January 2017Secretary's details changed for Mr Mahmood Al-Najar on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 (2 pages)
16 January 2017Registered office address changed from 50 High Street Haversham Milton Keynes MK19 7DX to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 50 High Street Haversham Milton Keynes MK19 7DX to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 16 January 2017 (1 page)
5 January 2017Termination of appointment of Ahmad Al-Najjar as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Ahmad Al-Najjar as a director on 31 December 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(6 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Appointment of Mr. Ahmad Al-Najjar as a director on 1 August 2014 (2 pages)
7 January 2015Appointment of Mr. Ahmad Al-Najjar as a director on 1 August 2014 (2 pages)
7 January 2015Appointment of Mr. Ahmad Al-Najjar as a director on 1 August 2014 (2 pages)
24 October 2014Termination of appointment of Ahmad Al-Najjar as a director on 1 April 2014 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page)
24 October 2014Termination of appointment of Ahmad Al-Najjar as a director on 1 April 2014 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT (1 page)
24 October 2014Termination of appointment of Ahmad Al-Najjar as a director on 1 April 2014 (1 page)
18 March 2014Termination of appointment of Mehdi Jaffer as a director (1 page)
18 March 2014Termination of appointment of Mehdi Jaffer as a director (1 page)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Appointment of Mr Mehdi Jaffer as a director (2 pages)
13 May 2013Appointment of Mr Ahmad Al-Najjar as a director (2 pages)
13 May 2013Appointment of Mr Mehdi Jaffer as a director (2 pages)
13 May 2013Appointment of Mr Ahmad Al-Najjar as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
17 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
17 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
24 October 2011Incorporation (22 pages)
24 October 2011Incorporation (22 pages)