Century Close
London
NW4 2EE
Director Name | Jeffrey Barry Zemmel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | 4 Heath End Court Hive Road Bushey Heath Hertfordshire WD23 1LU |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 September 2009) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Peter Jonathan Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Anthonys Farm Oldwich Lane East Fen End Kenilworth Warwickshire CV8 1NR |
Director Name | Mr Nigel Lyon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gunner Grove Sutton Coldfield West Midlands B75 7HE |
Secretary Name | Mr Nigel Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gunner Grove Sutton Coldfield West Midlands B75 7HE |
Secretary Name | Sally Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 50 Milton Road Stratford Upon Avon Warks CV37 7LZ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,003 |
Cash | £71,131 |
Current Liabilities | £630,281 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Notice of a court order ending Administration (19 pages) |
24 January 2008 | Administrator's progress report (16 pages) |
5 January 2008 | Notice of extension of period of Administration (1 page) |
23 July 2007 | Administrator's progress report (20 pages) |
25 April 2007 | Statement of affairs (17 pages) |
3 April 2007 | Statement of affairs (16 pages) |
18 February 2007 | Statement of administrator's proposal (31 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: gable house 239 regents park road london N3 3LF (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: sopers lane poole dorset BH17 7PP (1 page) |
4 January 2007 | Appointment of an administrator (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: the barns whitestitch lane meriden west midlands CV7 7JE (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
3 December 2005 | Particulars of mortgage/charge (6 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Return made up to 10/10/04; full list of members
|
17 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
22 January 2004 | Company name changed technispace LIMITED\certificate issued on 22/01/04 (2 pages) |
18 December 2003 | Return made up to 10/10/03; full list of members
|
16 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (4 pages) |
1 November 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
10 October 2002 | Incorporation (16 pages) |