Company NameTechknocom Systems Limited
Company StatusDissolved
Company Number02902802
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameColin John Petrie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 August 2002)
RoleConsultant
Correspondence Address44 Wades Hill
London
N21 1BG
Secretary NameElizabeth Anne Petrie
NationalityBritish
StatusClosed
Appointed12 April 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 August 2002)
RoleSecretary
Correspondence AddressSouth View
4 Giles Avenue
Cricklade
Swindon Wiltshire
SN6 6HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 Wades Hill
London
N21 1BG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Cash£12,854
Current Liabilities£19,456

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
8 June 2001Return made up to 25/02/01; full list of members (6 pages)
24 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 22/05/99
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 May 1998Return made up to 25/02/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 April 1997Return made up to 25/02/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996Return made up to 25/02/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 April 1995Return made up to 25/02/95; full list of members (6 pages)