Company NamePresident Technology Limited
DirectorMadeline Chalmers
Company StatusDissolved
Company Number03597188
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Previous NameBig Motors Limited

Business Activity

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

Directors

Secretary NameEmma Chalmers
NationalityBritish
StatusCurrent
Appointed19 July 1998(6 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address10 Pease Place
East Hanningfield
Chelmsford
Essex
CM3 8UZ
Director NameMadeline Chalmers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address4 Lewin Place
Boreham
Chelmsford
Essex
CM3 3JT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,891,584
Gross Profit£475,633
Net Worth£372,531
Cash£197,047
Current Liabilities£354,604

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 December 2002Completion of winding up (1 page)
9 January 2002Order of court to wind up (2 pages)
13 November 2000Return made up to 13/07/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 July 2000 (11 pages)
29 August 2000Full accounts made up to 31 July 1999 (11 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
24 August 2000Ad 13/07/98--------- £ si 9998@1 (2 pages)
24 August 2000Return made up to 13/07/99; full list of members (8 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Company name changed big motors LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 229 nether street london N3 (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1998Incorporation (12 pages)