Company NameTechnology Associates (Software) Limited
Company StatusDissolved
Company Number03545717
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameLimehalt Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Perry Esping
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address2626 Cole Suite 700
Dallas Texas 75204
Usa
Foreign
Secretary NameJohn Aidan Joseph Price
NationalityBritish
StatusClosed
Appointed13 May 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 16 September 2003)
RoleStockbroker
Correspondence Address29 Alderney Street
London
SW1V 4ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameTechnology Associates Limited (Corporation)
StatusResigned
Appointed13 May 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1999)
Correspondence Address15 Floor St Alphage House
Fore Street
London
EC2Y 5DA

Location

Registered Address5th Floor St Alphage House
Fore Street
London
EC2Y 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 May 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
30 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 June 1998New director appointed (2 pages)
10 June 1998Company name changed limehalt LIMITED\certificate issued on 10/06/98 (2 pages)
14 April 1998Incorporation (14 pages)