Company NameB4 Technology Limited
Company StatusDissolved
Company Number03321688
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Alan Borner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Richmond Way
Newport Pagnell
Buckinghamshire
MK16 0LF
Director NameMark Robert Boulton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressLinsdale House Evenly Road
Mixbury
Brackley
Northamptonshire
NN13 5RF
Director NameGraham Nicholas
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressWestbury House
Cromwell Place Highgate
London
N6 5HR
Director NameMr James Adam Sanson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Prince Arthur Road
London
NW3 6AX
Secretary NameGraham Nicholas
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressWestbury House
Cromwell Place Highgate
London
N6 5HR
Secretary NameMr Peter Alan Borner
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Richmond Way
Newport Pagnell
Buckinghamshire
MK16 0LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,903
Cash£1,297
Current Liabilities£12,587

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Appointment of a voluntary liquidator (2 pages)
24 September 1999Statement of affairs (10 pages)
14 September 1999Registered office changed on 14/09/99 from: the technology park colindeep london NW9 6DU (1 page)
29 June 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
17 May 1999Return made up to 20/02/99; full list of members (6 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
19 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1999Registered office changed on 19/02/99 from: suite 2 challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Ad 30/09/98--------- £ si 152000@1=152000 £ ic 48000/200000 (2 pages)
4 February 1999£ nc 100000/250000 29/01/99 (1 page)
4 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1998Nc inc already adjusted 17/02/98 (1 page)
23 February 1998Ad 17/02/98--------- £ si 47998@1=47998 £ ic 2/48000 (2 pages)
23 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
20 February 1997Incorporation (17 pages)