Company NameTechnology,Software & Advertising Company Limited
Company StatusDissolved
Company Number03825052
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date15 July 2003 (20 years, 9 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 NameMr Simon Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressBallamona Farm, Lhoobs Road
Eairy
Douglas
Isle Of Man
IM4 3JA
Secretary NameMr Simon Kelly
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressBallamona Farm, Lhoobs Road
Eairy
Douglas
Isle Of Man
IM4 3JA
Director NameAntony John Dixon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 15 July 2003)
RoleAccountant
Correspondence Address27 Century Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NT
Director NameVera Ford
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleSecretary
Correspondence Address23 Close Quane
Peel
Isle Of Man
IM5 1PZ
Director NameJohn Barry Craine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(11 months after company formation)
Appointment Duration1 year (resigned 03 August 2001)
RoleCompany Adminstrator
Correspondence Address8 Hope Terrace
Douglas
Isle Of Man
IM1 1AU

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£6,659
Net Worth£1,345
Cash£834
Current Liabilities£520

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
1 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 July 2002Director's particulars changed (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001Return made up to 13/08/01; full list of members (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
10 May 2001Full accounts made up to 31 January 2001 (8 pages)
21 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
3 November 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
20 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1999Incorporation (20 pages)