Company NameTechnologies & Developments Limited
Company StatusDissolved
Company Number04415900
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Stone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 24 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusClosed
Appointed01 February 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 24 November 2015)
Correspondence Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameJamieson Stone Ltd (Corporation)
StatusResigned
Appointed01 February 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2011)
Correspondence Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Baada LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 12 April 2014
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 12 April 2014
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 12 April 2013 (4 pages)
23 April 2013Annual return made up to 12 April 2013 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Termination of appointment of Jamieson Stone Ltd as a director (1 page)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Jamieson Stone Ltd as a director (1 page)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 April 2011Appointment of Mr Michael Stone as a director (2 pages)
19 April 2011Appointment of Mr Michael Stone as a director (2 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Jamieson Stone Ltd on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Jamieson Stone Ltd on 12 April 2010 (2 pages)
16 April 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 12 April 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 May 2007Return made up to 12/04/07; full list of members (2 pages)
3 May 2007Return made up to 12/04/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
20 June 2005Return made up to 12/04/05; full list of members (2 pages)
20 June 2005Return made up to 12/04/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 June 2004Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
3 June 2004Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
3 June 2004Return made up to 12/04/04; full list of members (6 pages)
3 June 2004Return made up to 12/04/04; full list of members (6 pages)
30 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 July 2003Return made up to 12/04/03; full list of members (6 pages)
9 July 2003Return made up to 12/04/03; full list of members (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
7 February 2003Registered office changed on 07/02/03 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (3 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
12 April 2002Incorporation (9 pages)
12 April 2002Incorporation (9 pages)