Company NameTechnology Investments (And Management) Europe Limited
Company StatusDissolved
Company Number03817522
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 12 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 NameSimon John Loxton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 April 2006)
RoleEducation And Training
Correspondence Address111 Manor Road
Guildford
Surrey
GU2 9NR
Secretary NameVision Design Limited (Corporation)
StatusClosed
Appointed02 August 1999(same day as company formation)
Correspondence Address120a Station Road
London
E4 6AB
Director NameIan Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleConsultant
Correspondence Address41 North Street
Dunmow
Essex
CM6 1AZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address120a Station Road
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£143
Cash£204
Current Liabilities£447

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
23 September 2004Return made up to 02/08/04; no change of members (7 pages)
13 September 2004Director resigned (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 August 2003Return made up to 02/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 September 2002New director appointed (2 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 August 2001Return made up to 02/08/01; full list of members (14 pages)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000£ nc 100/100000 01/09/99 (1 page)
12 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 August 1999Registered office changed on 12/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 120A station road london E4 6AB (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
2 August 1999Incorporation (7 pages)