Company NameTec-Biz Limited
Company StatusDissolved
Company Number03908570
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameDesignonnet Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barrie David Segal
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97a Pimlico Road
London
SW1W 8PH
Secretary NameMargrove Software Limited (Corporation)
StatusClosed
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2009)
Correspondence AddressSuite 13
95 Wilton Road
London
SW1V 1BZ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NameEdouard Sterngold
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBeigian
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleBusinessman
Correspondence AddressDor Vedorshav 11
93117 Jerusalem
Israel
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameEva Schwarz
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDor Vedorshav 11
93117 Jerusalem
Israel

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£637,602
Cash£27,697
Current Liabilities£42,227

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
8 July 2008Application for striking-off (1 page)
31 January 2007Return made up to 18/01/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Return made up to 18/01/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 March 2005Return made up to 18/01/05; full list of members (2 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2004Return made up to 18/01/04; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 March 2003Return made up to 18/01/03; full list of members (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/03 (1 page)
9 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002Secretary resigned (1 page)
29 January 2002Return made up to 18/01/02; full list of members (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 September 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Secretary's particulars changed (1 page)
25 April 2001Company name changed designonnet LIMITED\certificate issued on 25/04/01 (2 pages)
27 March 2001Return made up to 18/01/01; full list of members (5 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2000Memorandum and Articles of Association (5 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (4 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
18 January 2000Incorporation (17 pages)