Company NameTechnifex Limited
Company StatusDissolved
Company Number03866285
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMontgomery Lunde
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleSpecial Effects
Country of ResidenceUnited States
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Secretary NameRockne Hall
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleSpecial Effects
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
10 June 2021Application to strike the company off the register (3 pages)
5 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 6-7, Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 20 June 2018 (1 page)
8 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
1 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7, Pollen Street London W1S 1NJ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7, Pollen Street London W1S 1NJ on 1 April 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
16 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Rockne Hall on 24 October 2010 (1 page)
25 October 2010Secretary's details changed for Rockne Hall on 24 October 2010 (1 page)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 October 2009Director's details changed for Montgomery Lunde on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Montgomery Lunde on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
11 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
11 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
15 November 2007Return made up to 27/10/07; no change of members (6 pages)
15 November 2007Return made up to 27/10/07; no change of members (6 pages)
14 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 November 2005Return made up to 27/10/05; full list of members (6 pages)
2 November 2005Return made up to 27/10/05; full list of members (6 pages)
26 November 2004Return made up to 27/10/04; full list of members (6 pages)
26 November 2004Return made up to 27/10/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2004 (1 page)
25 November 2004Total exemption small company accounts made up to 31 October 2004 (1 page)
1 February 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 February 2004Return made up to 27/10/03; full list of members (6 pages)
1 February 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 February 2004Return made up to 27/10/03; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Return made up to 27/10/02; full list of members (6 pages)
7 November 2002Return made up to 27/10/02; full list of members (6 pages)
6 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
6 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
16 November 2000Return made up to 27/10/00; full list of members (6 pages)
16 November 2000Return made up to 27/10/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 October 2000 (1 page)
8 November 2000Accounts for a small company made up to 31 October 2000 (1 page)
23 February 2000Ad 05/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000Ad 05/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 35 paul street london EC2A 4UQ (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 35 paul street london EC2A 4UQ (1 page)
8 February 2000New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 November 1999Registered office changed on 03/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 October 1999Incorporation (13 pages)
27 October 1999Incorporation (13 pages)