Company NameTechnology Farm Limited
DirectorsVida Daneshzadeh and Hossein Parvarandeh
Company StatusDissolved
Company Number02549283
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Previous NameKingswood Computer Services Limited

Business Activity

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

Directors

Director NameMrs Vida Daneshzadeh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year, 6 months after company formation)
Appointment Duration32 years
RoleFinance Director
Correspondence Address1 The Gables
Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameMr Hossein Parvarandeh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Gables
Cavendish Road
Weybridge
Surrey
KT13 0JN
Secretary NameMr Hossein Parvarandeh
NationalityBritish
StatusCurrent
Appointed30 June 2000(9 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Gables
Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameVahid Daneshzadeh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 December 1991)
RoleConstruction Engineer
Correspondence Address2 Weyside
Weybridge
Surrey
KT13 8NJ
Secretary NameMrs Elizabeth Jane Shirley
NationalityBritish
StatusResigned
Appointed30 September 1991(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 30 September 1991)
RoleCompany Director
Correspondence Address26 Elmwood Close
Wallington
Surrey
SM6 7EF
Director NameMr Hossein Parvarandeh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Gables
Cavendish Road
Weybridge
Surrey
KT13 0JN
Director NameNigel David Rawlins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 October 1992)
RoleComputer Engineer
Correspondence Address61 Townsend Close
Sidcup
Kent
DA14 5HY
Secretary NameTimothy William Melford Deane
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address5 The Villiers
Gower Road
Weybridge
Surrey
KT13 0EZ
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr William John Croach
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Moor Lane
Chessington
Surrey
KT9 2AB

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,846
Cash£4,695
Current Liabilities£79,214

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Notice of move from Administration to Dissolution (4 pages)
4 June 2007Administrator's progress report (4 pages)
20 February 2007Ad 24/04/06--------- £ si 70000@1=70000 £ ic 142/70142 (2 pages)
30 January 2007Nc inc already adjusted 24/04/06 (1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Administrator's progress report (15 pages)
17 July 2006Statement of administrator's proposal (7 pages)
3 July 2006Statement of affairs (6 pages)
8 June 2006Registered office changed on 08/06/06 from: unit 4 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page)
7 June 2006Appointment of an administrator (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Return made up to 30/09/05; full list of members (2 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Registered office changed on 21/10/04 from: 630 old kent road london SE15 1JB (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Registered office changed on 15/06/04 from: unit 4 sundial court tolworth rise south surrey KT5 9NN (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 30/09/02; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 December 2000New secretary appointed (2 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Ad 01/09/99--------- £ si 43@1=43 £ ic 99/142 (2 pages)
12 January 2000£ nc 100/143 01/09/99 (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
3 November 1999Return made up to 31/08/99; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1998Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1997Return made up to 30/09/96; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1994New director appointed (2 pages)
17 March 1993Director resigned (2 pages)
16 January 1992New director appointed (2 pages)
17 October 1990Incorporation (19 pages)