Company NameTechnology Ideas Limited
Company StatusDissolved
Company Number03651701
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameShinelogic Limited

Business Activity

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

Directors

Director NameKay Wnekowski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2004)
RoleAdministrator
Correspondence AddressWedgewood
Higgs Lane
Bagshot
Surrey
GU19 5DP
Director NameMr Nicholas Victor Wnekowski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2004)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressWedgwood Higgs Lane
Bagshot
Surrey
GU19 5DP
Secretary NameKay Wnekowski
NationalityBritish
StatusClosed
Appointed01 November 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2004)
RoleAdministrator
Correspondence AddressWedgewood
Higgs Lane
Bagshot
Surrey
GU19 5DP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,803
Cash£11,470
Current Liabilities£23,783

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
9 October 2003Application for striking-off (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 March 2002Registered office changed on 25/03/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
5 December 2001Return made up to 19/10/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 November 1999Return made up to 19/10/99; full list of members (6 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 st marys road wimbledon london SW19 7BZ (1 page)
24 March 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
15 December 1998Company name changed shinelogic LIMITED\certificate issued on 16/12/98 (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 October 1998Incorporation (16 pages)