Company NameTechno It Limited
Company StatusDissolved
Company Number03735239
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoss David Withers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 17 February 2009)
RoleProject Engineer
Correspondence Address65 Peary Road
Mt Eden
Auckland
New Zealand
Secretary NamePhilippa Jane Casey
NationalityBritish
StatusClosed
Appointed26 September 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address65 Peary Road
Mt Eden
Auckland
1024
New Zealand
Secretary NameMr Paul Howard Ross
NationalityBritish
StatusResigned
Appointed06 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodcock Dell Avenue
Kenton
Harrow
Middlesex
HA3 0NS
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2007)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF

Location

Registered Address3rd Floor 3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
2 October 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Return made up to 17/03/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page)
20 July 2005Return made up to 17/03/05; full list of members (6 pages)
5 October 2004Director's particulars changed (1 page)
17 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 17/03/04; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2002Registered office changed on 26/09/02 from: number 1 mepham street london SE1 8SH (1 page)
26 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
26 September 2002New secretary appointed (2 pages)
3 April 2002Return made up to 17/03/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 November 2001Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 17/03/00; full list of members (6 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
2 December 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
17 March 1999Incorporation (11 pages)