Company NameTechnoviolet Limited
Company StatusDissolved
Company Number05183211
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Howard Price
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWayside
Chiltern Road
Ballinger Common
Bucks
HP16 9LH
Secretary NameSusan Caroline Bishop
StatusClosed
Appointed05 April 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressWayside Chiltern Road
Ballinger
Ballinger Connon
Buckinghamshire
HP16 9LH
Director NamePaul Michael Hutchings
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18
Upper Ground
London
SE1 9PR
Secretary NameMartin Howard Price
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWayside
Chiltern Road
Ballinger Common
Bucks
HP16 9LH

Location

Registered Address72 Chatham Road
London
SW11 6HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2009Voluntary strike-off action has been suspended (1 page)
2 December 2009Voluntary strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Application for striking-off (1 page)
14 August 2009Application for striking-off (1 page)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
13 May 2008Secretary appointed susan caroline bishop (2 pages)
13 May 2008Appointment Terminated Secretary martin price (1 page)
13 May 2008Appointment terminated director paul hutchings (1 page)
13 May 2008Secretary appointed susan caroline bishop (2 pages)
13 May 2008Appointment terminated secretary martin price (1 page)
13 May 2008Appointment Terminated Director paul hutchings (1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2008Registered office changed on 03/03/2008 from boundary elms, burchetts green lane, maidenhead berkshire SL6 3QP (1 page)
3 March 2008Registered office changed on 03/03/2008 from boundary elms, burchetts green lane, maidenhead berkshire SL6 3QP (1 page)
28 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 August 2005Return made up to 19/07/05; full list of members (7 pages)
31 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Incorporation (12 pages)
19 July 2004Incorporation (12 pages)