Company NameTechnical Reality UK Limited
Company StatusDissolved
Company Number03613182
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date29 April 2009 (15 years ago)
Previous NameMainframe Consultants Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameScott Kohn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 29 April 2009)
RoleSystems Integrator
Correspondence Address6 Via Presea
Coto De Caza
92679
California
Secretary NameIrene Melody Chua
NationalityFilipino
StatusResigned
Appointed02 May 2000(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 2000)
RoleSystems Integrator
Correspondence Address254 Sto Domingo St
Quezon City
1001
Philippines
Director NameDerek Raymond Culley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2000(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleSalesman
Correspondence Address133 Clarence Road
Windsor
Berkshire
SL4 5AR
Secretary NameDerek Raymond Culley
NationalityIrish
StatusResigned
Appointed21 August 2000(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleSalesman
Correspondence Address133 Clarence Road
Windsor
Berkshire
SL4 5AR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 5 Crown Business Centre
Crown Way
West Drayton
Middlesex
UB7 8HZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,521
Cash£125,323
Current Liabilities£461,344

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Completion of winding up (1 page)
21 September 2004Order of court to wind up (1 page)
4 August 2004Re auditors resignation sect 394 (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
11 September 2003Return made up to 11/08/03; full list of members (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 November 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
5 November 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 July 2001Ad 29/06/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
30 July 2001Nc inc already adjusted 29/06/01 (1 page)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 2000Ad 10/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 October 2000Nc inc already adjusted 10/09/00 (1 page)
13 October 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
27 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
15 September 2000Particulars of mortgage/charge (6 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
26 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
28 April 2000Company name changed mainframe consultants LIMITED\certificate issued on 02/05/00 (2 pages)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1999Return made up to 11/08/99; full list of members (6 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Incorporation (15 pages)