Shanklin
Isle Of Wight
PO37 7PS
Director Name | TECH Holdings Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 April 2013) |
Correspondence Address | Siriusdreef 17- 27 2132 Wt Hoofddorp Room 2.74 Netherlands |
Director Name | Mr Steven Biddlecombe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vincent Close Fetcham Surrey KT22 9PB |
Director Name | Mr Mark Merrick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Medway House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Secretary Name | James Marian Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 06 August 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Margerison Road Ilkley Leeds West Yorkshire LS29 8QU |
Director Name | John Reginald Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2003) |
Role | Managing Director |
Correspondence Address | 15 Jennings Close St James Park Surbiton Surrey KT6 5RB |
Secretary Name | Kira Gabbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | 159 Dursley Road London SE3 8QB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 September 2002) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | Glidepath (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2004) |
Correspondence Address | 3 Locks Yard High Street Sevenoaks Kent TN13 1LT |
Registered Address | 4 Old Park Lane London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Tech Holdings Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 28 August 2012 (1 page) |
23 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Director's details changed for Tech Holdings Bv on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Ian Plummer on 30 May 2010 (1 page) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Tech Holdings Bv on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Ian Plummer on 30 May 2010 (1 page) |
8 June 2010 | Director's details changed for Tech Holdings Bv on 1 October 2009 (2 pages) |
1 June 2010 | Appointment of Ian Plummer as a secretary (1 page) |
1 June 2010 | Appointment of Ian Plummer as a secretary (1 page) |
3 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
7 June 2009 | Appointment terminated secretary kira gabbert (1 page) |
7 June 2009 | Appointment Terminated Secretary kira gabbert (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Company name changed glidepath uk LIMITED\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | Company name changed glidepath uk LIMITED\certificate issued on 24/01/07 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members
|
16 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 20 the grove ilkley west yorkshire LS29 9EG (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 20 the grove ilkley west yorkshire LS29 9EG (1 page) |
14 January 2004 | Auditor's resignation (2 pages) |
14 January 2004 | Auditor's resignation (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New director appointed (1 page) |
27 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
14 July 2002 | Memorandum and Articles of Association (9 pages) |
14 July 2002 | Memorandum and Articles of Association (9 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
25 June 2002 | Company name changed deltacover LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed deltacover LIMITED\certificate issued on 25/06/02 (2 pages) |
30 May 2002 | Incorporation (15 pages) |