Company NameTechnotek Limited
Company StatusDissolved
Company Number03007511
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameDesdemona Fashions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameEta Directors Limited (Corporation)
StatusClosed
Appointed23 May 2005(10 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 30 October 2018)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2005(10 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 30 October 2018)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ
Director NameIan Andrew Nicolle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressQuay House
South Esplanade
St Peter Port
Geurnsey
Channel
Director NameDavid William Hill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 October 1999)
RoleClerk
Correspondence AddressFurzedown
Les Tracheries Road, St. Sampson
Guernsey
Channel Islands
GY2 4SS
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2000)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2005)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address18 King Henry Drive
Rochford
Essex
SS4 1HY
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed02 December 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1999)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Secretary NameJS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2005)
Correspondence Address45-47 Marylebone Lane
London
W1U 2NT

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
25 November 2015Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
25 November 2015Director's details changed for Eta Directors Limited on 9 January 2013 (1 page)
25 November 2015Director's details changed for Eta Directors Limited on 9 January 2013 (1 page)
25 November 2015Registered office address changed from 108 - 110 Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
25 November 2015Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
25 November 2015Registered office address changed from 108 - 110 Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(5 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
11 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 11 January 2013 (1 page)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Particulars of variation of rights attached to shares (3 pages)
25 January 2012Particulars of variation of rights attached to shares (3 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 September 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
21 September 2010Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marlebone lane london W1U 2NT (1 page)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
26 July 2007Accounts made up to 31 December 2006 (2 pages)
26 July 2007Accounts made up to 31 December 2006 (2 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
8 November 2006Accounts made up to 31 December 2005 (1 page)
8 November 2006Accounts made up to 31 December 2005 (1 page)
7 February 2006Return made up to 09/01/06; full list of members (2 pages)
7 February 2006Return made up to 09/01/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
21 June 2005Return made up to 09/01/05; full list of members (5 pages)
21 June 2005Return made up to 09/01/05; full list of members (5 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Delivery ext'd 3 mth 31/12/05 (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Delivery ext'd 3 mth 31/12/05 (1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Secretary resigned (1 page)
26 April 2005Accounts made up to 31 December 2004 (1 page)
26 April 2005Accounts made up to 31 December 2004 (1 page)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2004New director appointed (4 pages)
28 July 2004New director appointed (4 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
27 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 April 2004Accounts made up to 31 December 2003 (1 page)
22 April 2004Accounts made up to 31 December 2003 (1 page)
15 April 2004Return made up to 09/01/04; full list of members (5 pages)
15 April 2004Return made up to 09/01/04; full list of members (5 pages)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
10 February 2003Accounts made up to 31 December 2002 (1 page)
10 February 2003Accounts made up to 31 December 2002 (1 page)
9 February 2003Return made up to 09/01/03; full list of members (5 pages)
9 February 2003Return made up to 09/01/03; full list of members (5 pages)
20 June 2002Accounts made up to 31 December 2001 (1 page)
20 June 2002Accounts made up to 31 December 2001 (1 page)
25 March 2002Accounts made up to 31 December 2000 (1 page)
25 March 2002Accounts made up to 31 December 2000 (1 page)
18 February 2002Return made up to 09/01/02; full list of members (5 pages)
18 February 2002Return made up to 09/01/02; full list of members (5 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
14 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
14 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
5 February 2001Accounts made up to 31 December 1999 (1 page)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts made up to 31 December 1999 (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 February 2000Return made up to 09/01/00; full list of members (5 pages)
16 February 2000Return made up to 09/01/00; full list of members (5 pages)
17 December 1999Ad 21/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
17 December 1999Ad 21/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 December 1999£ nc 1000/20000 21/10/99 (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999£ nc 1000/20000 21/10/99 (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (3 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
21 February 1999Accounts made up to 31 January 1999 (1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Accounts made up to 31 January 1999 (1 page)
11 February 1999Return made up to 09/01/99; no change of members (5 pages)
11 February 1999Return made up to 09/01/99; no change of members (5 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Accounts made up to 31 January 1998 (2 pages)
28 September 1998Accounts made up to 31 January 1998 (2 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Registered office changed on 22/09/98 from: 34 john street london WC1N 2AT (1 page)
22 September 1998Registered office changed on 22/09/98 from: 34 john street london WC1N 2AT (1 page)
18 April 1998Return made up to 09/01/98; full list of members (7 pages)
18 April 1998Return made up to 09/01/98; full list of members (7 pages)
8 December 1997Registered office changed on 08/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
8 December 1997Registered office changed on 08/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 August 1997Company name changed desdemona fashions LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed desdemona fashions LIMITED\certificate issued on 01/09/97 (2 pages)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Accounts made up to 31 January 1997 (1 page)
10 July 1997Accounts made up to 31 January 1997 (1 page)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Return made up to 09/01/97; full list of members (6 pages)
6 March 1997Return made up to 09/01/97; full list of members (6 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts made up to 31 January 1996 (1 page)
4 September 1996Accounts made up to 31 January 1996 (1 page)
11 March 1996Return made up to 09/01/96; full list of members (6 pages)
11 March 1996Return made up to 09/01/96; full list of members (6 pages)