Company NameTECH Trading Limited
Company StatusDissolved
Company Number03107119
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 6 months ago)
Dissolution Date12 July 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBo Nielsen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed02 October 1995(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1996)
RoleBuilder
Correspondence AddressFlat 9 173 Kingsway
Hove
East Sussex
BN3 4GL
Secretary NameSarra Trash
NationalityBritish
StatusResigned
Appointed02 October 1995(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 1996)
RoleCompany Director
Correspondence AddressF9 173 Kingsway
Hove
East Sussex
BN3 4GL
Director NameFrank Gravengaard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed18 January 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2000)
RoleCompany Director
Correspondence Address17j Marine Gate
Marine Drive
Brighton
BN2 5TQ
Director NameFrank Gravengaard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed18 January 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2000)
RoleCompany Director
Correspondence Address17j Marine Gate
Marine Drive
Brighton
BN2 5TQ
Secretary NameBo Nielsen
NationalityDanish
StatusResigned
Appointed18 January 1996(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressFlat 9 173 Kingsway
Hove
East Sussex
BN3 4GL
Director NameKaren Gravengaard
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2002)
RoleCompany Director
Correspondence AddressJ17 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Secretary NameFrank Gravengaard
NationalityDanish
StatusResigned
Appointed08 March 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2002)
RoleSecretary
Correspondence Address17j Marine Gate
Marine Drive
Brighton
BN2 5TQ
Secretary NameKaren Gravengaard
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2006)
RoleCompany Director
Correspondence AddressJ17 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Secretary NameKaren Gravengaard
NationalityBritish
StatusResigned
Appointed03 September 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2006)
RoleCompany Director
Correspondence AddressJ17 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2012Notice of final account prior to dissolution (1 page)
12 April 2012Notice of final account prior to dissolution (1 page)
12 April 2012Return of final meeting of creditors (1 page)
14 July 2011Court order insolvency:replacement of liquidator, b j hamblin to replace c j latos with effect from 10 june 2011 (11 pages)
14 July 2011Court order insolvency:replacement of liquidator, b j hamblin to replace c j latos with effect from 10 june 2011 (11 pages)
14 July 2011Appointment of a liquidator (1 page)
14 July 2011Appointment of a liquidator (1 page)
14 March 2007Registered office changed on 14/03/07 from: farringdon place 20 farrington road london EC1M 3AP (1 page)
14 March 2007Registered office changed on 14/03/07 from: farringdon place 20 farrington road london EC1M 3AP (1 page)
14 March 2007Registered office changed on 14/03/07 from: 115 western road brighton east sussex BN1 2AB (1 page)
14 March 2007Registered office changed on 14/03/07 from: 115 western road brighton east sussex BN1 2AB (1 page)
5 March 2007Appointment of a liquidator (1 page)
5 March 2007Appointment of a liquidator (1 page)
24 October 2006Order of court to wind up (1 page)
24 October 2006Order of court to wind up (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2005Registered office changed on 18/04/05 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page)
18 April 2005Registered office changed on 18/04/05 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page)
10 November 2004Return made up to 27/09/04; full list of members (6 pages)
10 November 2004Return made up to 27/09/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 December 2003Return made up to 27/09/03; full list of members (6 pages)
24 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
10 January 2003Return made up to 27/09/02; full list of members (6 pages)
10 January 2003Return made up to 27/09/02; full list of members (6 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
28 May 2002Full accounts made up to 30 September 2001 (12 pages)
28 May 2002Full accounts made up to 30 September 2001 (12 pages)
10 October 2001Return made up to 27/09/01; full list of members (6 pages)
10 October 2001Return made up to 27/09/01; full list of members (6 pages)
19 September 2001Full accounts made up to 30 September 2000 (13 pages)
19 September 2001Full accounts made up to 30 September 2000 (13 pages)
6 November 2000Return made up to 27/09/00; full list of members (6 pages)
6 November 2000Return made up to 27/09/00; full list of members (6 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
15 September 1999Return made up to 27/09/99; no change of members (4 pages)
15 September 1999Return made up to 27/09/99; no change of members (4 pages)
29 July 1999Full accounts made up to 30 September 1998 (11 pages)
29 July 1999Full accounts made up to 30 September 1998 (11 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 27/09/98; no change of members (4 pages)
1 October 1998Return made up to 27/09/98; no change of members (4 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 27/09/97; full list of members (6 pages)
29 October 1997Return made up to 27/09/97; full list of members (6 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
23 July 1997Full accounts made up to 30 September 1996 (10 pages)
23 July 1997Full accounts made up to 30 September 1996 (10 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
5 November 1996Return made up to 27/09/96; full list of members (6 pages)
5 November 1996Return made up to 27/09/96; full list of members (6 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Ad 30/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 1996Ad 30/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Registered office changed on 28/02/96 from: 51 portland road hove east sussex BN3 5DX (1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Registered office changed on 28/02/96 from: 51 portland road hove east sussex BN3 5DX (1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996New director appointed (2 pages)
25 January 1996Secretary resigned (1 page)
25 January 1996New secretary appointed (2 pages)
25 January 1996New secretary appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Secretary resigned (1 page)
4 October 1995Director resigned (1 page)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (1 page)
4 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 October 1995Secretary resigned (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
27 September 1995Incorporation (24 pages)
27 September 1995Incorporation (14 pages)