London
W5 2AL
Secretary Name | Mr John Burns Comninos |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67a Gordon Road London W5 2AL |
Director Name | Mr Patrick Christopher Dunne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Hill Barn Friar Waddon Road, Nr. Upwey Weymouth Dorset DT3 4EN |
Director Name | Elizabeth Margaret Green |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst 11 Tower Street Heathfield East Sussex TN21 8PB |
Website | technologyfinancelimited.com |
---|
Registered Address | 67a Gordon Road London W5 2AL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Burns Comninos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£589 |
Net Worth | -£9,229 |
Cash | £1,080 |
Current Liabilities | £10,309 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
22 April 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
8 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 November 2014 | Termination of appointment of Elizabeth Margaret Green as a director on 26 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Elizabeth Margaret Green as a director on 26 November 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Director's details changed for John Burns Comninos on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for John Burns Comninos on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Elizabeth Margaret Green on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Elizabeth Margaret Green on 12 April 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
13 April 2005 | Return made up to 08/04/05; full list of members
|
13 April 2005 | Return made up to 08/04/05; full list of members
|
2 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
8 April 2004 | Incorporation (13 pages) |
8 April 2004 | Incorporation (13 pages) |