Company NameTechnograd Limited
Company StatusDissolved
Company Number03194558
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Neal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleComputer Programmer
Correspondence Address88 Rydens Avenue
Walton On Thames
Surrey
KT12 3JL
Secretary NamePhyllis Karen Neal
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressArdmoniel 88 Rydens Avenue
Walton On Thames
Surrey
KT12 3JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address61 Link House
New Covent Garden
Nine Elms Lane
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
31 March 2003Application for striking-off (1 page)
30 May 2002Return made up to 03/05/02; full list of members (6 pages)
25 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
25 May 2001Return made up to 03/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 May 2000 (8 pages)
29 June 2000Return made up to 03/05/00; full list of members (6 pages)
4 March 2000Full accounts made up to 31 May 1999 (9 pages)
19 July 1999Return made up to 03/05/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 May 1998 (9 pages)
9 June 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Full accounts made up to 31 May 1997 (9 pages)
16 May 1997Return made up to 03/05/97; full list of members (6 pages)
10 June 1996Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Registered office changed on 12/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
3 May 1996Incorporation (13 pages)