Company NameTechnilogic Ltd
Company StatusDissolved
Company Number05426464
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThierry Vergnol
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleBusinessman
Correspondence AddressRue 42
152 Bp 2617, Nouakchott
Mauritania
France
Secretary NameLa Secretaire Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU

Location

Registered Address10 Riverside Yard Riverside Road
Wimbledon Consultancy Office 413
London
SW17 0BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 May 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
21 January 2009Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ england (1 page)
21 January 2009Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ england (1 page)
30 May 2008Return made up to 15/04/08; full list of members (3 pages)
30 May 2008Return made up to 15/04/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from eurolink business centre office 29B 49 effra road london SW2 1BZ (1 page)
19 March 2008Registered office changed on 19/03/2008 from eurolink business centre office 29B 49 effra road london SW2 1BZ (1 page)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 February 2008Accounts made up to 30 April 2007 (1 page)
20 July 2007Return made up to 15/04/07; full list of members (2 pages)
20 July 2007Return made up to 15/04/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 March 2007Accounts made up to 30 April 2006 (1 page)
29 January 2007Return made up to 15/04/06; full list of members (2 pages)
29 January 2007Return made up to 15/04/06; full list of members (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 96B coldharbour lane london SE5 9PU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 96B coldharbour lane london SE5 9PU (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
15 April 2005Incorporation (12 pages)
15 April 2005Incorporation (12 pages)