Company NameSouth Of England Technology Fund Limited
Company StatusDissolved
Company Number04043133
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleBank Officer
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Director NameMr Ronald Stewart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers
Manor Way
Oxshott
Surrey
KT22 0HU
Director NameMr Thomas Alfred Teichman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Pavillion Road
London
SW1X 0AX
Director NameJohn Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Haddington Place
Edinburgh
EH7 4AE
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleAssistant Secretary
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Kevin McGuinness
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School 1 West Street
Kingston
Wareham
Dorset
BH20 5LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003Application for striking-off (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 November 2001Director's particulars changed (1 page)
28 August 2001Ad 01/11/00--------- £ si 49@1 (2 pages)
16 August 2001Ad 01/11/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
16 August 2001Return made up to 28/07/01; full list of members (7 pages)
6 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
6 June 2001Registered office changed on 06/06/01 from: 110 cannon street london EC4N 6AR (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
11 May 2001New director appointed (3 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
28 July 2000Incorporation (15 pages)