Company NameTechnology 4 All Limited
Company StatusDissolved
Company Number04197715
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years, 1 month ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMukesh Gohil
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleBusinessman
Correspondence Address60 Sandringham Crescent
Harrow
Middlesex
HA2 9BT
Secretary NameNarendra Gohil
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Sandringham Crescent
South Harrow
Middlesex
HA2 9BT
Secretary NameJosna Haria
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Saint Andrews Drive
Stanmore
Middlesex
HA7 2NB
Director NameCromwell Accountants Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address187 Hanworth Road
Hounslow
Middlesex
TW3 3TT

Location

Registered Address60 Sandringham Crescent
Harrow
Middlesex
HA2 9BT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 10/04/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 July 2002Return made up to 10/04/02; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001Secretary resigned (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 187 hanworth road hounslow middlesex TW3 3TT (1 page)
10 April 2001Incorporation (14 pages)