Company NameTechnology Assessment Partners Limited
Company StatusDissolved
Company Number03453634
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Eric Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Secretary NameSolveig Sandstrom Taylor
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleWriter & Lecturer
Correspondence Address8 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWoodford House
Woodford Road
Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£346
Cash£1,194
Current Liabilities£25,722

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Return made up to 22/10/04; full list of members (6 pages)
7 November 2003Return made up to 22/10/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
31 October 2002Return made up to 22/10/02; full list of members (6 pages)
8 January 2002Return made up to 22/10/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Return made up to 22/10/00; full list of members (6 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 October 1998Return made up to 22/10/98; full list of members (6 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
3 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
3 November 1997Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1997Incorporation (17 pages)