Company NameTaviz Technology Limited
Company StatusDissolved
Company Number03549804
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameEN2Z UK Ltd.

Business Activity

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

Directors

Director NameBradford Solso
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleCEO
Correspondence Address435 Occidental Avenue
San Mateo
California 94402
United States
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 1998(same day as company formation)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameFrank Florence
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address20123 Chateau Drive
Saratoga
California
95070
Director NameDan Teunissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleManaging Director
Correspondence AddressVerloren Engh 13
Blaricum
1261 Cp
Director NameRichard Mathewson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2002)
RoleVice President
Correspondence Address42 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DF
Director NameCheryl Traverse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2000(2 years after company formation)
Appointment Duration2 years (resigned 01 May 2002)
RolePresident-Ceo
Correspondence Address44 Hopkin Av
S.F
Ca 94131
United States
Director NameBarry Jahansetan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2002(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2002)
RoleChief Financial Officer
Correspondence Address831 Pollux Court
Foster City 94404
California
United States
Director NameMr Anthony William Durrant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2002(4 years after company formation)
Appointment Duration9 months (resigned 28 January 2003)
RoleOperations & Finance
Country of ResidenceEngland
Correspondence Address2 Pond Road
Bramley Green
Tadley
Hampshire
RG26 5UJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£636,862
Gross Profit£268,162
Net Worth-£2,103,301
Cash£25,300
Current Liabilities£2,246,629

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
3 November 2003Return made up to 21/04/03; full list of members (5 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 August 2003Full accounts made up to 31 December 2001 (14 pages)
12 August 2003Director resigned (1 page)
6 March 2003New director appointed (1 page)
2 June 2002Return made up to 21/04/02; full list of members (5 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 June 2001Return made up to 21/04/01; full list of members (5 pages)
15 May 2001Return made up to 21/04/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
9 October 2000Company name changed EN2Z uk LTD.\certificate issued on 10/10/00 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
3 April 2000Company name changed smart db uk LIMITED\certificate issued on 04/04/00 (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Return made up to 21/04/99; full list of members (5 pages)
20 April 1999Director resigned (1 page)
25 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 September 1998Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned (1 page)
21 April 1998Incorporation (15 pages)