Company NameRetail Techno Limited
Company StatusDissolved
Company Number03965750
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Previous NameAmyweb. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NameMarcus Tilley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleIT Manager
Correspondence Address4 Gladeside
Winchmore Hill
London
N21 1QD
Secretary NameJeffery Joel Goodman
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NameMr Graham Jeremy Glodek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Hadley Common
Hertfordshire
EN5 5QQ
Secretary NameMarilyn Laura Smith
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address164 Leavesden Road
Watford
Hertfordshire
WD24 5EG
Director NameLeslie James Banks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleBuyer
Correspondence Address11 Spicer Court Stanley Road
Enfield
Middlesex
EN1 1NZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,442
Cash£467
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
18 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 June 2004Appointment of a voluntary liquidator (1 page)
18 June 2004Statement of affairs (10 pages)
18 May 2004Registered office changed on 18/05/04 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (9 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Registered office changed on 02/02/04 from: 7 halliwick court parade woodhouse road north finchley london N12 0NB (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 125 bow lane finchley london N12 0JL (1 page)
28 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 06/04/03; full list of members (7 pages)
14 April 2003Company name changed amyweb. LIMITED\certificate issued on 13/04/03 (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: unit 59 lancaster road industrial estate, lancaster road, new barnet hertfordshire EN4 8AS (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 September 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Return made up to 06/04/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2000Particulars of mortgage/charge (4 pages)
10 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 31 corsham street london N1 6DR (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000Secretary resigned (1 page)
6 April 2000Incorporation (18 pages)