Company NameP & L Techno Solutions Limited
Company StatusDissolved
Company Number04460644
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Frank Parsons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleGoldsmith
Country of ResidenceEngland
Correspondence AddressBlyth House Shepherds Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HB
Director NameEgil Lassen
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusClosed
Appointed12 July 2002(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 15 August 2006)
RoleLawyer
Correspondence AddressHarald Skjoldsvei 48
Bergen
5858
Foreign
Secretary NameMr Richard Frank Parsons
NationalityBritish
StatusClosed
Appointed12 July 2002(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 15 August 2006)
RoleGoldsmith
Country of ResidenceEngland
Correspondence AddressBlyth House Shepherds Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HB
Director NameUnni Parsons
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNorwegian
StatusClosed
Appointed16 February 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleTranslator
Correspondence AddressBlyth House
Shepherds Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5HB
Secretary NameUnni Parsons
NationalityNorwegian
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlyth House
Shepherds Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5HB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£1,480
Net Worth-£16,555
Cash£148
Current Liabilities£9,250

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 July 2004Return made up to 13/06/04; full list of members (7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 July 2003Return made up to 13/06/03; full list of members (7 pages)
19 August 2002Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
13 June 2002Incorporation (15 pages)