Company NameTechnimapping Limited
Company StatusDissolved
Company Number03800964
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Frederick Spark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 1999(1 day after company formation)
Appointment Duration16 years, 5 months (closed 29 December 2015)
RoleCad/Gis
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Secretary NameEmma Crane
NationalityBritish
StatusClosed
Appointed16 January 2001(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address53 Bellvue Road
Ealing
London
W13 8DF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Antony Frederick Spark
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,653
Cash£3,833

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Antony Frederick Spark on 6 July 2010 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Antony Frederick Spark on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Antony Frederick Spark on 6 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 06/07/09; full list of members (3 pages)
7 August 2009Return made up to 06/07/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 August 2008Return made up to 06/07/08; full list of members (3 pages)
8 August 2008Return made up to 06/07/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 March 2008Secretary's change of particulars / emma crane / 31/08/2007 (1 page)
5 March 2008Director's change of particulars / antony spark / 31/08/2007 (1 page)
5 March 2008Secretary's change of particulars / emma crane / 31/08/2007 (1 page)
5 March 2008Director's change of particulars / antony spark / 31/08/2007 (1 page)
7 August 2007Return made up to 06/07/07; full list of members (2 pages)
7 August 2007Return made up to 06/07/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 06/07/06; full list of members (2 pages)
7 August 2006Return made up to 06/07/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 06/07/05; full list of members (6 pages)
16 August 2005Return made up to 06/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 August 2004Return made up to 06/07/04; full list of members (6 pages)
27 August 2004Return made up to 06/07/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
11 May 2001Registered office changed on 11/05/01 from: 121 murray road ealing london W5 4DB (1 page)
11 May 2001Registered office changed on 11/05/01 from: 121 murray road ealing london W5 4DB (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
26 February 2001Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Full accounts made up to 31 July 2000 (7 pages)
26 February 2001Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Full accounts made up to 31 July 2000 (7 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
29 January 2001Registered office changed on 29/01/01 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
6 July 1999Incorporation (10 pages)
6 July 1999Incorporation (10 pages)