Fisher's Pond
Eastleigh
Hampshire
SO50 7HH
Director Name | Christopher Gregory Hanson Tiratsoo |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(38 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (closed 18 February 2020) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lincoln Road London N2 9DL |
Director Name | Eric Neshan Tiratsoo |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Sylvia Mary Tiratsoo |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 58 Baring Road Beaconsfield Buckinghamshire HP9 2NE |
Secretary Name | Mr John Neshan Hanson Tiratsoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clyde Bank Cottages Hensting Lane Fisher's Pond Eastleigh Hampshire SO50 7HH |
Director Name | Mr Nicholas Eric Hanson Tiratsoo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 181 Odessa Road London E7 9DX |
Website | petgeoliraq.com |
---|---|
Telephone | 01494 675139 |
Telephone region | High Wycombe |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Technical Productions (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
19 November 2019 | Termination of appointment of John Neshan Hanson Tiratsoo as a secretary on 31 October 2019 (1 page) |
21 August 2019 | Change of name notice (2 pages) |
21 August 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
22 June 2018 | Change of details for Technical Productions (London) Limited as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Secretary's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (1 page) |
22 June 2018 | Director's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (2 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 March 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Sylvia Tiratsoo as a director (1 page) |
21 June 2010 | Termination of appointment of Sylvia Tiratsoo as a director (1 page) |
21 June 2010 | Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Appointment terminated director nicholas tiratsoo (1 page) |
30 June 2009 | Appointment terminated director nicholas tiratsoo (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members
|
26 July 2004 | Return made up to 20/06/04; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 July 2002 | Return made up to 20/06/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
30 July 2002 | Return made up to 20/06/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield buckinghamshire HP9 1HW (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield buckinghamshire HP9 1HW (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
2 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
2 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |