Company NameTechmark Research Limited
Company StatusDissolved
Company Number03833559
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary NameMiss Julie Louise Wilson
NationalityBritish
StatusClosed
Appointed04 February 2008(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 11 November 2008)
RoleCompany Director
Correspondence Address20 Woodside Way
Leighton Buzzard
Bedfordshire
LU7 2PN
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoliver House 15 Oakley Road
Bromham
Bedfordshire
England & Wales
MK43 8HY
Director NameMr Richard William Holway
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swifts Close
Compton Way Moor Park
Farnham
Surrey
GU10 1QX
Director NameMrs Elizabeth Gene Holway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 4 Swifts Close
Farnham
Surrey
GU10 1QX
Secretary NameMr Richard William Holway
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swifts Close
Compton Way Moor Park
Farnham
Surrey
GU10 1QX
Director NameMr Julian John Hewett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kitto Road
London
SE14 5TN
Director NameChris Dines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 11 December 2006)
RoleCompany Director
Correspondence Address54 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMr Julian John Hewett
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kitto Road
London
SE14 5TN
Secretary NameRowena Jane Nixon
NationalityBritish
StatusResigned
Appointed09 September 2002(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address52 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMr Tom Edward Carless
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 11 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapmans Lea
Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4LQ
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Director NameSimon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 2007)
RoleFinance Director
Correspondence Address56 Greenfield Gardens
Golders Green
London
NW2 1HY
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameDatamonitor Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2007)
Correspondence AddressCharles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
11 June 2008Application for striking-off (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
7 February 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
6 September 2007Return made up to 25/08/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
14 May 2007Director's particulars changed (1 page)
1 March 2007Secretary resigned (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007New director appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 January 2007Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
14 September 2006Return made up to 25/08/06; full list of members (7 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 25/08/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 25/08/04; full list of members (7 pages)
18 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2003Return made up to 25/08/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 September 2002New secretary appointed (2 pages)
10 May 2002Return made up to 25/08/01; full list of members (6 pages)
10 May 2002Restoration by order of the court (2 pages)
10 May 2002Return made up to 25/08/00; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001Director's particulars changed (1 page)
14 December 2000Registered office changed on 14/12/00 from: 30 camp road farnborough hampshire GU14 6EW (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 November 2000New secretary appointed;new director appointed (1 page)
30 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF24 3JN (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
25 August 1999Incorporation (16 pages)