Company NameCoburg Technology Limited
Company StatusDissolved
Company Number03384817
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTherese Butler
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 4 23 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameMichael Charles Butler
NationalityBritish
StatusClosed
Appointed17 June 1998(1 year after company formation)
Appointment Duration6 years (closed 15 June 2004)
RoleResearcher
Correspondence AddressFlat 4 23 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameN L Secretaries Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address105 Baker Street
London
W1U 6NY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 4 23 The Barons
Twickenham
Middlesex
TW1 2AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Turnover£30,409
Net Worth-£3,446
Cash£17,452
Current Liabilities£25,267

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2003Voluntary strike-off action has been suspended (1 page)
16 July 2003Application for striking-off (1 page)
5 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
14 June 2002Return made up to 11/06/02; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
4 June 2001Return made up to 11/06/01; full list of members (6 pages)
25 August 2000Full accounts made up to 30 April 2000 (9 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
11 August 1999Full accounts made up to 30 April 1999 (10 pages)
21 June 1999Return made up to 11/06/99; no change of members (4 pages)
20 July 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
22 June 1998Return made up to 11/06/98; full list of members (6 pages)
22 June 1998Full accounts made up to 30 April 1998 (11 pages)
8 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
8 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 June 1997Incorporation (19 pages)