Company NameTECH Computer Office Limited
Company StatusDissolved
Company Number01758861
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory Reese Bradford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(22 years after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roehampton Gate
Putney
London
SW15 5JR
Director NameMr Anthony Graham Post
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(22 years after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMr Anthony Graham Post
NationalityBritish
StatusClosed
Appointed30 September 2005(22 years after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Stuart Alexander Beatty
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Cole Park Road
Twickenham
Middlesex
TW1 1HU
Secretary NameMr David Seymour Green
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address20 Ridge Hill
London
NW11 8PS
Secretary NameKevin James Sparks
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressThornhill Cottage
Park Hill Road
Wallington
Surrey
SM6 0RZ
Director NameKevin James Sparks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressThornhill Cottage
Park Hill Road
Wallington
Surrey
SM6 0RZ
Director NameMr Anthony Tyrer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2005)
RoleCustomer Services Director
Correspondence Address212 Upper Road
Kennington
Oxford
Oxfordshire
OX1 5LR

Location

Registered AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 444
(6 pages)
2 March 2010Registered office address changed from Caci House Kensington Village Avonmore Road London W14 8TS on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Caci House Kensington Village Avonmore Road London W14 8TS on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Caci House Kensington Village Avonmore Road London W14 8TS on 2 March 2010 (1 page)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 444
(6 pages)
28 April 2009Accounts made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts made up to 30 June 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 December 2005Full accounts made up to 30 April 2005 (20 pages)
2 December 2005Full accounts made up to 30 April 2005 (20 pages)
8 November 2005Ad 30/09/05--------- £ si 44@1=44 £ ic 400/444 (4 pages)
8 November 2005Ad 30/09/05--------- £ si 44@1=44 £ ic 400/444 (4 pages)
11 October 2005Registered office changed on 11/10/05 from: 102 the green twickenham middlesex TW2 5AG (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 102 the green twickenham middlesex TW2 5AG (1 page)
11 October 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
11 October 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: 346 harrow road london W9 2HP (1 page)
12 January 2005Registered office changed on 12/01/05 from: 346 harrow road london W9 2HP (1 page)
13 December 2004Full accounts made up to 30 April 2004 (14 pages)
13 December 2004Full accounts made up to 30 April 2004 (14 pages)
6 May 2004Full accounts made up to 30 April 2003 (14 pages)
6 May 2004Full accounts made up to 30 April 2003 (14 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 July 2003Amended full accounts made up to 30 April 2002 (12 pages)
1 July 2003Amended full accounts made up to 30 April 2002 (12 pages)
24 May 2003Full accounts made up to 30 April 2002 (12 pages)
24 May 2003Full accounts made up to 30 April 2002 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 May 2002Full accounts made up to 30 April 2001 (10 pages)
21 May 2002Full accounts made up to 30 April 2001 (10 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001Memorandum and Articles of Association (8 pages)
3 September 2001Memorandum and Articles of Association (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Full accounts made up to 30 April 2000 (10 pages)
15 January 2001Full accounts made up to 30 April 2000 (10 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 30 April 1999 (11 pages)
4 May 2000Full accounts made up to 30 April 1999 (11 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1999Ad 12/08/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1999Ad 12/08/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
9 June 1999Full accounts made up to 30 April 1998 (12 pages)
9 June 1999Full accounts made up to 30 April 1998 (12 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 November 1997Particulars of mortgage/charge (6 pages)
26 November 1997Particulars of mortgage/charge (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Full accounts made up to 30 April 1996 (11 pages)
26 January 1997Full accounts made up to 30 April 1996 (11 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Full accounts made up to 30 April 1995 (12 pages)
16 January 1996Full accounts made up to 30 April 1995 (12 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (1 page)
24 October 1995Secretary resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
9 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
9 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 April 1994Declaration of satisfaction of mortgage/charge (1 page)
8 April 1994Declaration of satisfaction of mortgage/charge (1 page)
6 January 1993Particulars of mortgage/charge (3 pages)
6 January 1993Particulars of mortgage/charge (3 pages)
5 October 1983Incorporation (17 pages)
5 October 1983Incorporation (17 pages)