Company NameTechnolog Digital Systems Limited
DirectorHassan Ashkboos
Company StatusDissolved
Company Number02529085
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hassan Ashkboos
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoneleigh Way
Leicester
LE3 9TE
Secretary NameSusan Mofakham
NationalityBritish
StatusCurrent
Appointed22 June 1998(7 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address22 Fineshade Avenue
Leicester
LE3 9TN
Director NameMr Hossein Ashkboos
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Fineshade Avenue
Leicester
Leicestershire
LE3 9TN
Director NameSusan Ashkboos
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 1991)
RoleManager
Correspondence Address22 Fineshade Avenue
Leicester
Leicestershire
LE3 9TN
Secretary NameMr Hassan Ashkboos
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoneleigh Way
Leicester
LE3 9TE
Secretary NameSoraya Ashkboos
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address27 Stoneleigh Way
Leicester
Leicestershire
LE3 9TE

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,067
Cash£166
Current Liabilities£254,730

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 August 2003Dissolved (1 page)
24 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Statement of affairs (11 pages)
12 October 1998Appointment of a voluntary liquidator (1 page)
12 October 1998Registered office changed on 12/10/98 from: 27 stoneleigh way leicester LE3 9TE (1 page)
12 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
10 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 August 1997Return made up to 08/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1996Return made up to 08/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1996Director resigned (1 page)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (2 pages)
23 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 August 1995Return made up to 08/08/95; no change of members (4 pages)