CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL

Register to unlock more data on OkredoRegister

CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01697434

Incorporation date

07/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit Da, 150 Coles Green Road, London NW2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1983)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon08/01/2022
Confirmation statement made on 2021-10-24 with no updates
dot icon08/01/2022
Appointment of Mr Seyed Rasoul Shahrestani as a director on 2022-01-01
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Registered office address changed from 3 Randall Avenue London NW2 7RL England to Unit Da 150 Coles Green Road London NW2 7JL on 2020-01-27
dot icon18/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon23/10/2019
Termination of appointment of Seyyed Hashem Shahrestani as a director on 2019-10-01
dot icon29/07/2019
Appointment of Mr Seyyed Hashem Shahrestani as a director on 2019-07-16
dot icon29/07/2019
Termination of appointment of Bhaskar Nath as a director on 2019-07-16
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/03/2019
Registered office address changed from 3 Randall Avenue Randall Avenue London NW2 7RL England to 3 Randall Avenue London NW2 7RL on 2019-03-20
dot icon20/03/2019
Registered office address changed from 21 the Green Southgate London N14 7AB to 3 Randall Avenue Randall Avenue London NW2 7RL on 2019-03-20
dot icon03/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-10-30 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-10-30 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/12/2013
Annual return made up to 2013-10-30 no member list
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2012
Annual return made up to 2012-10-30 no member list
dot icon30/04/2012
Annual return made up to 2011-10-30 no member list
dot icon04/04/2012
Registered office address changed from 115 Dollis Hill Lane London NW2 6HS on 2012-04-04
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Compulsory strike-off action has been discontinued
dot icon21/03/2011
Annual return made up to 2010-10-30 no member list
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-10-30 no member list
dot icon25/11/2009
Director's details changed for Seyed Ehsan Shahrestani on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Bhaskar Nath on 2009-11-15
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2009
Annual return made up to 30/10/08
dot icon10/12/2007
Annual return made up to 30/10/07
dot icon26/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon31/01/2007
Annual return made up to 30/10/06
dot icon02/05/2006
Total exemption small company accounts made up to 2004-06-30
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2006
First Gazette notice for compulsory strike-off
dot icon16/11/2004
Annual return made up to 30/10/04
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/11/2003
Annual return made up to 30/10/03
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/11/2002
Annual return made up to 30/10/02
dot icon30/10/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/01/2002
Annual return made up to 30/10/01
dot icon15/01/2002
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon28/11/2000
Annual return made up to 19/10/00
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon25/01/2000
Registered office changed on 25/01/00 from: unit 1A crusader house 249-289 cricklewood broadway london NW2 6NX
dot icon26/11/1999
Annual return made up to 30/10/99
dot icon04/06/1999
New director appointed
dot icon24/05/1999
Full accounts made up to 1998-06-30
dot icon26/04/1999
Annual return made up to 30/10/98
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon12/12/1997
Annual return made up to 30/10/97
dot icon01/08/1997
Full accounts made up to 1996-06-30
dot icon12/12/1996
Annual return made up to 30/10/96
dot icon02/07/1996
Full accounts made up to 1995-06-30
dot icon03/11/1995
Annual return made up to 30/10/95
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon21/11/1994
Annual return made up to 30/10/94
dot icon04/10/1994
Notice of resolution removing auditor
dot icon25/07/1994
Full accounts made up to 1993-06-30
dot icon03/05/1994
Registered office changed on 03/05/94 from: 11-12 pall mall london SW1Y 5LU
dot icon03/12/1993
Annual return made up to 30/10/93
dot icon08/03/1993
Annual return made up to 31/12/92
dot icon03/03/1993
Director's particulars changed
dot icon03/03/1993
Full accounts made up to 1992-06-30
dot icon09/12/1992
Registered office changed on 09/12/92 from: 2ND floor scottish provident house 76-80 college road harrow middx HA1 1BX
dot icon24/06/1992
Full accounts made up to 1991-06-30
dot icon12/06/1992
Annual return made up to 31/12/91
dot icon15/10/1991
Full accounts made up to 1990-06-30
dot icon16/07/1991
Annual return made up to 31/12/90
dot icon11/07/1991
Registered office changed on 11/07/91 from: 11/12 pall mall london SW1Y 5LU
dot icon04/04/1990
Full accounts made up to 1989-06-30
dot icon04/04/1990
Location of register of members
dot icon04/04/1990
Annual return made up to 31/12/89
dot icon19/03/1990
Full accounts made up to 1988-06-30
dot icon15/01/1990
New director appointed
dot icon14/06/1989
Annual return made up to 31/12/88
dot icon09/02/1988
Full accounts made up to 1987-06-30
dot icon09/02/1988
Annual return made up to 31/12/87
dot icon03/08/1987
Full accounts made up to 1986-06-30
dot icon15/07/1987
31/12/86 nsc
dot icon16/06/1986
Full accounts made up to 1985-06-30
dot icon07/12/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
474.63K
-
0.00
-
-
2022
0
474.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahrestani, Seyed Ehsan
Director
01/07/1997 - Present
5
Shahrestani, Seyyed Hashem
Director
16/07/2019 - 01/10/2019
5
Shahrestani, Seyed Rasoul
Director
01/01/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL

CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL is an(a) Dissolved company incorporated on 07/02/1983 with the registered office located at Unit Da, 150 Coles Green Road, London NW2 7JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL?

toggle

CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL is currently Dissolved. It was registered on 07/02/1983 and dissolved on 07/04/2026.

Where is CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL located?

toggle

CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL is registered at Unit Da, 150 Coles Green Road, London NW2 7JL.

What does CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL do?

toggle

CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CENTRE FOR TECHNICAL RESEARCH INTERNATIONAL?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.