Company NameTechnofield Limited
Company StatusDissolved
Company Number03923628
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Snow
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 19 August 2003)
RoleComputer Consultant
Correspondence AddressFlat 3 148 West Hill
Putney
London
SW15 3SR
Secretary NameNicole Drury
NationalityBritish
StatusClosed
Appointed25 February 2000(2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressFlat 3 148 West Hill
Putney
London
SW15 3SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3 148 West Hill
Putney
London
SW15 3SR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£79,237
Net Worth£32,479
Cash£47,570
Current Liabilities£15,091

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
12 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
23 April 2002Ad 04/03/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: 19 lorne court 51 putney hill london SW15 6RX (1 page)
5 November 2001Secretary's particulars changed (1 page)
9 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 63 felsham road london SW15 1AZ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 4 stratford place london W1N 9AE (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)