Company NameTECH Lotto International Limited
Company StatusDissolved
Company Number03356108
CategoryPrivate Limited Company
Incorporation Date18 April 1997(26 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)
Previous NameGeomatic Technology Limited

Business Activity

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

Directors

Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameHanover Corporate Management Limited (Corporation)
StatusClosed
Appointed01 May 2003(6 years after company formation)
Appointment Duration4 years, 4 months (closed 28 August 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameDavid John Winder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 22 February 2006)
RoleSystem Administrator
Correspondence Address519 Eurotowers
Europort
Gibraltar
Foreign
Director NameLeonard Charles Selby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 2003)
RoleCredit Controller
Correspondence AddressFlat 12
4 Georges Lane
Gibraltar
Foreign
Director NameMary Stephen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 1999)
RoleConsultant
Correspondence Address120 Finchley Lane
London
NW4 1DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGibland Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2000)
Correspondence Address292a Main Street
Gibraltar
Foreign

Location

Registered Address3rd Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£499,589
Current Liabilities£411

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Director resigned (1 page)
15 June 2005Return made up to 18/04/05; full list of members (5 pages)
28 April 2005Accounts made up to 30 April 2004 (6 pages)
4 May 2004Director resigned (1 page)
29 April 2004Return made up to 18/04/04; full list of members (5 pages)
5 March 2004Accounts made up to 30 April 2003 (5 pages)
6 February 2004New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square third floor london W1S 1HY (1 page)
25 April 2003Return made up to 18/04/03; full list of members (6 pages)
8 September 2002New secretary appointed (1 page)
11 June 2002Accounts made up to 30 April 2002 (5 pages)
13 August 2001Accounts made up to 30 April 2001 (5 pages)
4 July 2001Return made up to 18/04/01; full list of members (5 pages)
17 November 2000Accounts made up to 30 April 2000 (3 pages)
9 November 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
12 May 2000Return made up to 18/04/00; full list of members (7 pages)
21 February 2000Registered office changed on 21/02/00 from: 19 hanover square london W1R 9DA (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
14 July 1999Accounts made up to 30 April 1999 (3 pages)
14 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/99
(1 page)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts made up to 30 April 1998 (3 pages)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1999Director resigned (1 page)
22 April 1999Return made up to 18/04/99; full list of members (6 pages)
5 August 1998Director's particulars changed (1 page)
22 April 1998Return made up to 18/04/98; full list of members (6 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997£ nc 1000/500000 04/09/97 (1 page)
29 September 1997Ad 16/09/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
4 September 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
4 August 1997Memorandum and Articles of Association (11 pages)
1 August 1997Company name changed geomatic technology LIMITED\certificate issued on 04/08/97 (2 pages)
18 April 1997Incorporation (17 pages)