Company NameT F I Technology Limited
Company StatusDissolved
Company Number03574090
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NamePhilip Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 12 months (closed 07 June 2005)
RoleSoftware Engineer
Correspondence Address8 Cousins Close
West Drayton
Middlesex
UB7 8QG
Director NameKevin James Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 12 months (closed 07 June 2005)
RoleSoftware Engineer
Correspondence Address12 Kirkham Place
Harrogate
North Yorkshire
HG1 4EN
Secretary NameKevin James Jones
NationalityBritish
StatusClosed
Appointed13 June 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 12 months (closed 07 June 2005)
RoleSoftware Engineer
Correspondence Address12 Kirkham Place
Harrogate
North Yorkshire
HG1 4EN
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address8 Cousins Close
West Drayton
Middlesex
UB7 8QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Turnover£19,039
Gross Profit£19,039
Net Worth£11,538
Cash£10,888
Current Liabilities£1,951

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2004Voluntary strike-off action has been suspended (1 page)
9 July 2004Application for striking-off (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
16 December 2003First Gazette notice for compulsory strike-off (1 page)
6 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Full accounts made up to 30 June 2000 (7 pages)
2 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Registered office changed on 25/04/00 from: 19 burton avenue watford WD1 7NQ (1 page)
6 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 January 2000Return made up to 02/06/99; full list of members (6 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
10 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/06/98
(1 page)
10 July 1998Registered office changed on 10/07/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
10 July 1998Ad 13/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New director appointed (2 pages)
2 June 1998Incorporation (13 pages)