Company NameTwo True Technology Limited
Company StatusDissolved
Company Number03501334
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date29 July 2003 (20 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 NameMark Gibson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 February 1998(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 29 July 2003)
RoleConsultant
Correspondence Address4 Gibbs Green
London
W14 9NA
Secretary NameCara Jane Belsham
NationalityNew Zealander
StatusClosed
Appointed12 February 1998(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 29 July 2003)
RoleConsultant
Correspondence Address73 Sawley Road
Shepards Bush
London
W12
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address29a Battersea Rise
London
SW11 1HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£34
Cash£30
Current Liabilities£277

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
23 November 2001Total exemption full accounts made up to 31 January 2000 (6 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
5 March 2001Return made up to 29/01/01; full list of members (6 pages)
9 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
2 November 1999Full accounts made up to 31 January 1999 (6 pages)
25 February 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1998Registered office changed on 21/04/98 from: 45 rathmore road charlton london SE7 7QP (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
13 February 1998Director resigned (1 page)
29 January 1998Incorporation (10 pages)