Company NameTECH 72 Limited
Company StatusDissolved
Company Number05343400
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason John Stone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Heathfield North
Twickenham
Middlesex
TW2 7QW
Secretary NameMrs Reena Stone
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Heathfield North
Twickenham
Middlesex
TW2 7QW
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address42 Heathfield North
Twickenham
Middlesex
TW2 7QW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

2 at £1Jason Stone
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
23 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2010Director's details changed for Jason John Stone on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jason John Stone on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Secretary's change of particulars / reena thaker / 05/05/2007 (1 page)
4 February 2009Secretary's change of particulars / reena thaker / 05/05/2007 (1 page)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 April 2008Return made up to 26/01/08; full list of members (3 pages)
1 April 2008Return made up to 26/01/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
21 April 2006Return made up to 26/01/06; full list of members (2 pages)
21 April 2006Return made up to 26/01/06; full list of members (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (3 pages)
22 February 2005Registered office changed on 22/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
22 February 2005Registered office changed on 22/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (3 pages)
26 January 2005Incorporation (19 pages)
26 January 2005Incorporation (19 pages)