Merton Park
London
SW19 3LU
Secretary Name | Mr Mukesh Sumant Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 03 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Cranleigh Road Merton Park London SW19 3LU |
Director Name | Mr Rajiv Gupta |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 501 Great West Road Hounslow Middlesex TW5 0BS |
Secretary Name | Alika Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 501 Great West Road Hounslow Middlesex TW5 0BS |
Director Name | Richard Paul Grace |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 4 Cumberland Close London SW20 8AT |
Director Name | Matthew Bounds |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 22 September 2014) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cranleigh Road London SW19 3LU |
Secretary Name | Richard Paul Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 4 Cumberland Close London SW20 8AT |
Director Name | Mr Gerard Isaac Shama |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2002) |
Role | Businessman |
Correspondence Address | 18 Phillimore Place London W8 7BU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | technicals.co.uk |
---|
Registered Address | 3rd Floor 126 - 134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
8k at £1 | Day By Day Sas 80.00% Redeemable Preference |
---|---|
2k at £1 | Day By Day Sas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,993 |
Cash | £20,866 |
Current Liabilities | £6,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 September 2014 | Termination of appointment of Matthew Bounds as a director on 22 September 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE England on 30 August 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Matthew Bounds on 28 July 2010 (2 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: walmar house 288-292 regent street london W1B 3AL (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 17 bowling green lane london EC1R 0QA (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (4 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 50 cranleigh road london SW19 3LU (1 page) |
10 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 28/07/05; full list of members (4 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
14 September 2004 | Return made up to 28/07/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 501 great west road hounslow middlesex TW5 0BS (1 page) |
28 November 2002 | New secretary appointed;new director appointed (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Return made up to 28/07/02; full list of members
|
10 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members
|
13 April 2000 | Registered office changed on 13/04/00 from: flat 1 27 lingfield road london SW19 4PU (1 page) |
18 January 2000 | £ nc 7500/10000 20/12/99 (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | Ad 20/12/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
20 October 1999 | Ad 01/07/99--------- £ si 7497@1=7497 £ ic 3/7500 (2 pages) |
20 October 1999 | £ nc 1000/7500 09/07/99 (1 page) |
20 October 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 28/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 501 great west road hounslow middlesex TW5 0BS (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Incorporation (10 pages) |