Company NameThe Technology Point Limited
Company StatusDissolved
Company Number05261433
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameTECH Trade Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAngelo Panayiotou
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 04 June 2008)
RoleCompany Director
Correspondence AddressFlat 4
36 Gloucester Avenue
London
NW1 7BB
Secretary NameSecretarial Services UK Limited (Corporation)
StatusClosed
Appointed06 November 2006(2 years after company formation)
Appointment Duration1 year, 7 months (closed 04 June 2008)
Correspondence AddressJubilee House
Townsend Lane, Kingsbury
London
NW9 8TZ
Director NameMr Andrew Mark Harding
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Riding
Woking
Surrey
GU21 5TA
Director NameChristopher John Payne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address25 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Secretary NameSuzanne Jane Harding
NationalityBritish
StatusResigned
Appointed26 January 2005(3 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 08 February 2005)
RoleSecretary
Correspondence AddressChestnutcottage
Woking
GU21 5TA
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street
Wardley
Rutland
LE15 9AZ
Secretary NameMr Andrew Haydn Mintern
NationalityBritish
StatusResigned
Appointed09 February 2005(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Main Street
Wardley
Rutland
LE15 9AZ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address75 Capitol Way
London
NW9 0EW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
23 November 2006New secretary appointed (2 pages)
14 November 2006Return made up to 15/10/06; full list of members (8 pages)
14 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 March 2006Company name changed tech trade LTD\certificate issued on 28/03/06 (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
21 November 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(8 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 5 the riding woking GU21 5TA (1 page)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Ad 26/01/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Registered office changed on 26/01/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New secretary appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: suite b, 29 harley street london W1G 9QR (1 page)
15 October 2004Incorporation (8 pages)