Company NameL D Technology Limited
Company StatusDissolved
Company Number03839736
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesBroomco (1926) Limited and WINO 1 Limited

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment

Directors

Director NameMr Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(3 weeks, 6 days after company formation)
Appointment Duration14 years (closed 15 October 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
Director NameColin Charles Bingham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rowsley Road
Eastbourne
East Sussex
BN20 7XS
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusClosed
Appointed30 September 2006(7 years after company formation)
Appointment Duration7 years (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Secretary NameMr Jeremy Guy Brassington
NationalityBritish
StatusResigned
Appointed07 October 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.2m at £0.01Bulldog Partners LTD
99.92%
Ordinary
12.9k at £0.01Tyne & Wear Holdings LTD
0.08%
Ordinary

Financials

Year2014
Net Worth£3,553,994
Cash£141

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 25 September 2012 (1 page)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 152,598.21
(4 pages)
25 September 2012Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 25 September 2012 (1 page)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 152,598.21
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Termination of appointment of Daniel Chapchal as a director (1 page)
24 January 2011Termination of appointment of Daniel Chapchal as a director (1 page)
19 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Adrian Howard Mundy on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Adrian Howard Mundy on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Kenneth William Brooks on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Kenneth William Brooks on 14 October 2009 (1 page)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
10 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 November 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
10 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 September 2008Appointment terminated director james morris (1 page)
11 September 2008Return made up to 10/09/08; full list of members (4 pages)
11 September 2008Appointment Terminated Director james morris (1 page)
11 September 2008Return made up to 10/09/08; full list of members (4 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007Return made up to 10/09/07; no change of members (8 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007Return made up to 10/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
24 January 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
27 September 2006Return made up to 10/09/06; full list of members (8 pages)
27 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2006Return made up to 10/09/05; full list of members (8 pages)
12 May 2006Return made up to 10/09/05; full list of members (8 pages)
1 August 2005Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page)
1 August 2005Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page)
16 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 April 2005Nc inc already adjusted 07/07/04 (1 page)
7 April 2005Nc inc already adjusted 07/07/04 (1 page)
29 March 2005Nc inc already adjusted 18/01/05 (1 page)
29 March 2005Nc inc already adjusted 18/01/05 (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Ad 18/01/05--------- £ si [email protected]=1163 £ ic 1330/2493 (2 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Ad 18/01/05--------- £ si [email protected]=1163 £ ic 1330/2493 (2 pages)
25 February 2005Ad 18/01/05--------- £ si [email protected]=186 £ ic 1144/1330 (2 pages)
25 February 2005Ad 18/01/05--------- £ si [email protected]=186 £ ic 1144/1330 (2 pages)
1 November 2004Ad 04/08/04--------- £ si [email protected] (2 pages)
1 November 2004Ad 04/08/04--------- £ si [email protected] (2 pages)
16 September 2004Return made up to 10/09/04; full list of members (8 pages)
16 September 2004Return made up to 10/09/04; full list of members (8 pages)
2 July 2004Ad 18/10/01--------- £ si [email protected] (2 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Ad 18/10/01--------- £ si [email protected] (2 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
21 May 2004Ad 02/04/04--------- £ si [email protected]=8 £ ic 1135/1143 (2 pages)
21 May 2004Ad 02/04/04--------- £ si [email protected]=8 £ ic 1135/1143 (2 pages)
14 February 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
14 February 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
13 October 2003Return made up to 10/09/03; change of members (8 pages)
13 October 2003Ad 10/07/03--------- £ si [email protected]=97 £ ic 1037/1134 (2 pages)
13 October 2003Return made up to 10/09/03; change of members (8 pages)
13 October 2003Ad 10/07/03--------- £ si [email protected]=97 £ ic 1037/1134 (2 pages)
11 July 2003Nc inc already adjusted 22/04/03 (1 page)
11 July 2003Nc inc already adjusted 22/04/03 (1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Ad 15/04/03--------- £ si [email protected]=110 £ ic 927/1037 (2 pages)
2 July 2003Ad 15/04/03--------- £ si [email protected]=110 £ ic 927/1037 (2 pages)
24 March 2003Accounts made up to 30 September 2002 (16 pages)
24 March 2003Full accounts made up to 30 September 2002 (16 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
30 January 2003Registered office changed on 30/01/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
30 January 2003New director appointed (2 pages)
27 November 2002Ad 09/01/02--------- £ si [email protected] (2 pages)
27 November 2002Ad 09/01/02--------- £ si [email protected] (2 pages)
27 November 2002Ad 15/09/02--------- £ si [email protected]=570 £ ic 357/927 (2 pages)
27 November 2002Ad 15/09/02--------- £ si [email protected]=570 £ ic 357/927 (2 pages)
9 October 2002Return made up to 10/09/02; full list of members (7 pages)
9 October 2002Return made up to 10/09/02; full list of members (7 pages)
23 September 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
23 September 2002Group of companies' accounts made up to 30 September 2001 (16 pages)
26 October 2001Resolutions
  • RES13 ‐ Sub divide 100 shares 13/11/00
(1 page)
26 October 2001Ad 05/04/01--------- £ si [email protected] (2 pages)
26 October 2001Ad 13/11/00--------- £ si [email protected] (2 pages)
26 October 2001Ad 13/11/00--------- £ si [email protected] (2 pages)
26 October 2001Ad 20/04/01--------- £ si [email protected] (2 pages)
26 October 2001Ad 13/11/00--------- £ si [email protected] (2 pages)
26 October 2001Ad 13/11/00--------- £ si [email protected] (2 pages)
26 October 2001Resolutions
  • RES13 ‐ Sub divide 100 shares 13/11/00
(1 page)
26 October 2001Ad 05/04/01--------- £ si [email protected] (2 pages)
26 October 2001S-div 13/11/00 (1 page)
26 October 2001S-div 13/11/00 (1 page)
26 October 2001Ad 20/04/01--------- £ si [email protected] (2 pages)
16 October 2001Return made up to 10/09/01; full list of members (7 pages)
16 October 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (1 page)
7 June 2001Accounts for a small company made up to 30 September 2000 (1 page)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
1 December 2000Company name changed wino 1 LIMITED\certificate issued on 04/12/00 (2 pages)
1 December 2000Company name changed wino 1 LIMITED\certificate issued on 04/12/00 (2 pages)
18 October 2000Return made up to 10/09/00; full list of members (6 pages)
18 October 2000Return made up to 10/09/00; full list of members (6 pages)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 November 1999Memorandum and Articles of Association (11 pages)
16 November 1999Memorandum and Articles of Association (11 pages)
20 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
13 October 1999Company name changed broomco (1926) LIMITED\certificate issued on 14/10/99 (2 pages)
13 October 1999Company name changed broomco (1926) LIMITED\certificate issued on 14/10/99 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 October 1999Registered office changed on 12/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 September 1999Incorporation (17 pages)
10 September 1999Incorporation (17 pages)