Company NameTechnidrive Limited
Company StatusDissolved
Company Number03463361
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 4 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartina Stackpoole
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 December 1997(1 month after company formation)
Appointment Duration9 years (closed 19 December 2006)
RoleConsultant
Correspondence Address18 Stanhope Avenue
Finchley
London
N3 3LX
Secretary NamePeter O'Loughlin
NationalityIrish
StatusClosed
Appointed12 December 1997(1 month after company formation)
Appointment Duration9 years (closed 19 December 2006)
RoleCompany Director
Correspondence Address18 Stanhope Avenue Finchley
London
N3 3LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanhope Avenue
Finchley
London
N3 3LX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,716
Cash£2,557
Current Liabilities£500

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
17 January 2006Return made up to 11/11/05; full list of members (2 pages)
17 January 2006Location of debenture register (1 page)
31 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 November 2004Return made up to 11/11/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Return made up to 11/11/03; full list of members (6 pages)
2 January 2003Return made up to 11/11/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 December 2001Return made up to 11/11/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 11/11/00; full list of members (6 pages)
5 December 1999Return made up to 11/11/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 March 1999 (13 pages)
17 November 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/98
(1 page)
18 December 1997Ad 12/12/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
18 December 1997Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 November 1997Incorporation (17 pages)