Company NameTech-One Limited
Company StatusDissolved
Company Number04026571
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameTechone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Yves Courage
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2001(1 year, 2 months after company formation)
Appointment Duration19 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 AllÉE Des Pompes
Le Mans
72 000
Secretary NameCBC Company Secretary Ltd (Corporation)
StatusClosed
Appointed02 February 2012(11 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 29 September 2020)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr Bruno Gerard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2000(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressCc Tropical Park
Callao Salvaje
Adeje
Tenerife 38678
Spain
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameServesmart Limited (Corporation)
StatusResigned
Appointed01 September 2000(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2006)
Correspondence AddressAshford House
County Square
Ashford
Kent
TN23 1YB
Secretary NameEikos International Ltd (Corporation)
StatusResigned
Appointed25 January 2006(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 February 2012)
Correspondence AddressEpps Building Bridge Road
Ashford
Kent
TN23 1BB

Contact

Websitetech-one.co.uk
Telephone020 83020600
Telephone regionLondon

Location

Registered AddressUnit 126 Spur Road
Isleworth
TW7 5BD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Courage
100.00%
Ordinary

Financials

Year2014
Net Worth£4,322
Cash£4,435
Current Liabilities£8,948

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 April 2018Notification of a person with significant control statement (2 pages)
19 March 2018Registered office address changed from Epps Building, Bridge Road Ashford Kent TN23 1BB to Unit 126 Spur Road Isleworth TW7 5BD on 19 March 2018 (1 page)
19 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 February 2012Termination of appointment of Eikos International Ltd as a secretary (1 page)
15 February 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
15 February 2012Termination of appointment of Eikos International Ltd as a secretary (1 page)
15 February 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
14 September 2011Director's details changed for Mr. Yves Courage on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr. Yves Courage on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Eikos International Ltd on 31 July 2010 (2 pages)
24 August 2010Director's details changed for Yves Courage on 31 July 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Yves Courage on 31 July 2010 (2 pages)
24 August 2010Secretary's details changed for Eikos International Ltd on 31 July 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 January 2006Registered office changed on 26/01/06 from: stourside place, station road ashford kent TN23 1PP (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: stourside place, station road ashford kent TN23 1PP (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
23 August 2005Return made up to 29/06/05; full list of members (6 pages)
23 August 2005Return made up to 29/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Registered office changed on 22/04/05 from: ashford house 2ND floor county square ashford kent TN23 1YB (1 page)
22 April 2005Registered office changed on 22/04/05 from: ashford house 2ND floor county square ashford kent TN23 1YB (1 page)
14 September 2004Return made up to 29/06/04; full list of members (6 pages)
14 September 2004Return made up to 29/06/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 October 2002Registered office changed on 03/10/02 from: ashford house county square ashford kent TN23 1YB (1 page)
3 October 2002Registered office changed on 03/10/02 from: ashford house county square ashford kent TN23 1YB (1 page)
2 July 2002Return made up to 29/06/02; full list of members (6 pages)
2 July 2002Return made up to 29/06/02; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
20 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Company name changed techone LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed techone LIMITED\certificate issued on 29/12/00 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: midland company services LTD 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
22 September 2000Registered office changed on 22/09/00 from: midland company services LTD 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
29 June 2000Incorporation (14 pages)
29 June 2000Incorporation (14 pages)