Company NameTechnology Management Services Limited
Company StatusDissolved
Company Number01524999
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Treglown Beckerlegge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(30 years, 10 months after company formation)
Appointment Duration2 years (closed 24 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Dennis John Sewell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed13 September 2011(30 years, 10 months after company formation)
Appointment Duration2 years (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays House Herringfleet Road
St. Olaves
Great Yarmouth
Norfolk
NR31 9HJ
Director NameRonald John Frederick Howard
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(10 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 August 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Ordnance Mews
St John's Wood
London
NW8 6PF
Director NameMiss Karen Margaret Emily Poole
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1996)
RoleSecretary
Correspondence Address182 Edmund Road
Hastings
East Sussex
TN35 5LQ
Secretary NameMiss Karen Margaret Emily Poole
NationalityBritish
StatusResigned
Appointed27 December 1990(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address182 Edmund Road
Hastings
East Sussex
TN35 5LQ
Director NamePatricia Irving Watchorn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address97 Dorset Road
Bexhill On Sea
East Sussex
TN40 2HS
Secretary NamePatricia Irving Watchorn
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressHigh Point 51 South Cliff
Bexhill On Sea
East Sussex
TN39 3ED
Secretary NameGeorgina Joan Kynaston
NationalityBritish
StatusResigned
Appointed14 March 2005(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address54 Fotherby Court
Maidenhead
Berkshire
SL6 1SX

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Executors Of Estate Of R.j.f. Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£33,933

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
28 December 2012Registered office address changed from 5 Ordnance Mews London NW8 6PF on 28 December 2012 (1 page)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 20,000
(4 pages)
28 December 2012Registered office address changed from 5 Ordnance Mews London NW8 6PF on 28 December 2012 (1 page)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 20,000
(4 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 20,000
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Mr Philip Treglown Beckerlegge as a director (2 pages)
17 October 2011Appointment of Mr Philip Treglown Beckerlegge as a director on 13 September 2011 (2 pages)
13 October 2011Appointment of Mr Dennis John Sewell as a director on 13 September 2011 (2 pages)
13 October 2011Appointment of Mr Dennis John Sewell as a director (2 pages)
12 October 2011Termination of appointment of Ronald Howard as a director (1 page)
12 October 2011Termination of appointment of Ronald John Frederick Howard as a director on 8 August 2011 (1 page)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Ronald John Frederick Howard on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ronald John Frederick Howard on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Appointment terminated secretary georgina kynaston (1 page)
4 December 2008Appointment Terminated Secretary georgina kynaston (1 page)
22 January 2008Return made up to 26/12/07; full list of members (2 pages)
22 January 2008Return made up to 26/12/07; full list of members (2 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (14 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (14 pages)
24 January 2007Return made up to 26/12/06; full list of members (6 pages)
24 January 2007Return made up to 26/12/06; full list of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
27 January 2006Return made up to 26/12/05; full list of members (6 pages)
27 January 2006Return made up to 26/12/05; full list of members (6 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
22 December 2004Return made up to 26/12/04; full list of members (6 pages)
22 December 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
22 December 2004Return made up to 26/12/04; full list of members (6 pages)
22 December 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
24 January 2004Return made up to 26/12/03; full list of members (6 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
24 January 2004Return made up to 26/12/03; full list of members (6 pages)
17 January 2003Return made up to 26/12/02; full list of members (6 pages)
17 January 2003Return made up to 26/12/02; full list of members (6 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
31 July 2002Auditor's resignation (2 pages)
31 July 2002Auditor's resignation (2 pages)
30 January 2002Return made up to 26/12/01; full list of members (6 pages)
30 January 2002Return made up to 26/12/01; full list of members (6 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
15 January 2001Full group accounts made up to 31 March 2000 (15 pages)
15 January 2001Full group accounts made up to 31 March 2000 (15 pages)
2 January 2001Return made up to 26/12/00; full list of members (6 pages)
2 January 2001Return made up to 26/12/00; full list of members (6 pages)
4 February 2000Return made up to 26/12/99; full list of members (6 pages)
4 February 2000Return made up to 26/12/99; full list of members (6 pages)
23 January 2000Full group accounts made up to 31 March 1999 (15 pages)
23 January 2000Full group accounts made up to 31 March 1999 (15 pages)
22 December 1999Registered office changed on 22/12/99 from: 7 eights marina cambridge cambridgeshire CB4 1AZ (1 page)
22 December 1999Registered office changed on 22/12/99 from: 7 eights marina cambridge cambridgeshire CB4 1AZ (1 page)
21 May 1999Registered office changed on 21/05/99 from: springwood house ickwell green near biggleswade beds SG18 9EE (1 page)
21 May 1999Registered office changed on 21/05/99 from: springwood house ickwell green near biggleswade beds SG18 9EE (1 page)
6 January 1999Return made up to 26/12/98; no change of members (4 pages)
6 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1999Full group accounts made up to 31 March 1998 (15 pages)
6 January 1999Full group accounts made up to 31 March 1998 (15 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
22 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 26/12/97; full list of members (6 pages)
22 January 1998Full group accounts made up to 31 March 1997 (14 pages)
22 January 1998Full group accounts made up to 31 March 1997 (14 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Return made up to 26/12/96; full list of members (8 pages)
24 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
7 November 1996New secretary appointed;new director appointed (3 pages)
7 November 1996New secretary appointed;new director appointed (3 pages)
10 January 1996Return made up to 26/12/95; full list of members (7 pages)
10 January 1996Return made up to 26/12/95; full list of members (7 pages)
22 December 1995Full group accounts made up to 31 March 1995 (12 pages)
22 December 1995Full group accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 October 1980Incorporation (14 pages)
28 October 1980Incorporation (14 pages)