London
N5 1AZ
Director Name | Mr Anthony Clifford Gale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poynters Lodge 5 Croydon Road Keston Kent BR2 6EA |
Secretary Name | Mr Naresh Chandra Malhotra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 December 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 59 Bispham Road London NW10 7HB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Robin Welch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 1997) |
Role | Cd/Sec |
Country of Residence | England |
Correspondence Address | Highbury House 22 Leicester Road Market Harborough Leicestershire LE16 7AX |
Secretary Name | Mr Robin Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 1997) |
Role | Cd/Sec |
Country of Residence | England |
Correspondence Address | Highbury House 22 Leicester Road Market Harborough Leicestershire LE16 7AX |
Secretary Name | Caroline Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 20 Elfort Road Highbury London N5 2AZ |
Director Name | Garry Douglas Bettle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 10a Alconbury Road London E5 8RH |
Director Name | Caroline Cooney |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 20 Elfort Road Highbury London N5 2AZ |
Director Name | Jonathan King |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Database Programmer |
Correspondence Address | 78 Whieldon Grange Church Langley Essex CM17 9WG |
Director Name | Mr Kamil Lewandowski |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Database Programmer |
Country of Residence | England |
Correspondence Address | 16 Bergholt Mews London NW1 0BQ |
Registered Address | 28 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
75 at 1 | Techtrek Technologies (Uk)limited 75.00% Ordinary |
---|---|
25 at 1 | Gabriel B Cooney 25.00% Ordinary |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
30 September 2009 | Full accounts made up to 31 August 2008 (12 pages) |
30 September 2009 | Accounts made up to 31 August 2008 (12 pages) |
18 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
18 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 28 willow street london EC2A 4BH (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 28 willow street london EC2A 4BH (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
21 February 2008 | Company name changed data direct (database marketing services) LIMITED\certificate issued on 25/02/08 (2 pages) |
21 February 2008 | Company name changed data direct (database marketing services) LIMITED\certificate issued on 25/02/08 (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the counting house 4A frederick street wigston leciestershire LE18 1PJ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the counting house 4A frederick street wigston leciestershire LE18 1PJ (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Ad 04/02/08--------- £ si 5@1=5 £ ic 95/100 (1 page) |
19 February 2008 | Ad 04/02/08--------- £ si 5@1=5 £ ic 95/100 (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 March 2007 | Return made up to 20/06/06; full list of members; amend (7 pages) |
19 March 2007 | Return made up to 20/06/06; full list of members; amend (7 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
12 September 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 September 2006 | Return made up to 20/06/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 4C cross street blaby leicester LE8 4FD (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 4C cross street blaby leicester LE8 4FD (1 page) |
28 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
21 February 2003 | Particulars of mortgage/charge (5 pages) |
21 February 2003 | Particulars of mortgage/charge (5 pages) |
24 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
24 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 December 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
13 December 2000 | Accounts made up to 31 August 2000 (12 pages) |
13 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members
|
29 June 2000 | Accounts made up to 31 August 1999 (12 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
3 March 1999 | Accounts made up to 31 August 1998 (12 pages) |
9 October 1998 | Ad 01/09/98--------- £ si 20@1=20 £ ic 4/24 (2 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Ad 01/09/98--------- £ si 71@1=71 £ ic 24/95 (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Ad 01/09/98--------- £ si 20@1=20 £ ic 4/24 (2 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Ad 01/09/98--------- £ si 71@1=71 £ ic 24/95 (2 pages) |
18 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
28 April 1998 | Accounts made up to 31 August 1997 (11 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members
|
29 May 1997 | Accounts made up to 31 July 1996 (11 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
19 February 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
19 February 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
9 August 1996 | Return made up to 20/06/96; full list of members
|
9 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
7 May 1996 | Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page) |
7 May 1996 | Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page) |
5 February 1996 | Ad 11/01/96--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
5 February 1996 | Ad 11/01/96--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
27 September 1995 | Return made up to 20/06/95; full list of members
|
27 September 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 June 1994 | Incorporation (17 pages) |
20 June 1994 | Incorporation (17 pages) |