Company NameTechnicum Limited
Company StatusDissolved
Company Number04215797
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameBranislav Bokan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityYugoslav
StatusClosed
Appointed28 May 2001(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2006)
RoleIT Consultant
Correspondence Address503a Liverpool Road
London
N7 8NS
Secretary NameVioleta Bokan
NationalityBritish
StatusClosed
Appointed28 May 2001(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address503a Liverpool Road
London
N7 8NS
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusClosed
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 31 January 2006)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameImagine Business Cosec Ltd (Corporation)
StatusClosed
Appointed14 May 2003(2 years after company formation)
Appointment Duration2 years, 8 months (closed 31 January 2006)
Correspondence Address129 Aldersgate Street
London
EC1A 4WD
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address503a Liverpool Road
London
N7 8NS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Return made up to 14/05/05; full list of members (7 pages)
6 September 2005Application for striking-off (1 page)
20 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2004Return made up to 14/05/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
16 August 2003Return made up to 14/05/03; full list of members (6 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (2 pages)
28 July 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
13 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
17 June 2002Return made up to 14/05/02; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
14 May 2001Incorporation (13 pages)