Glaisher Street
London
SE8 3JW
Secretary Name | Mr Stephen Peter David Murrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Lime Grove New Malden Surrey KT3 3TP |
Director Name | Mr Stephen Peter David Murrell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Lime Grove New Malden Kingston Upon Thames Surrey KT3 3TP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | techmondial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74040000 |
Telephone region | London |
Registered Address | 45 Lime Grove New Malden Surrey KT3 3TP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
1 at £1 | Barbara O'brien 50.00% Ordinary |
---|---|
1 at £1 | Philip Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,928 |
Cash | £18 |
Current Liabilities | £7,759 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
13 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
13 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
10 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 June 2015 | Registered office address changed from 26 Coombe Road New Malden Surrey KT3 4QF to 45 Lime Grove New Malden Surrey KT3 3TP on 14 June 2015 (1 page) |
14 June 2015 | Registered office address changed from 26 Coombe Road New Malden Surrey KT3 4QF to 45 Lime Grove New Malden Surrey KT3 3TP on 14 June 2015 (1 page) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
17 October 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 October 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Secretary's details changed for Mr Stephen Peter David Murrell on 9 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Stephen Peter David Murrell on 9 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Stephen Peter David Murrell on 9 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 October 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
23 February 2012 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 February 2012 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Philip Leonard Brennan on 1 November 2010 (2 pages) |
10 January 2012 | Director's details changed for Philip Leonard Brennan on 1 November 2010 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Philip Leonard Brennan on 1 November 2010 (2 pages) |
1 January 2012 | Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 1 January 2012 (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
18 January 2011 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Philip Leonard Brennan on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Philip Leonard Brennan on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Philip Leonard Brennan on 1 October 2009 (2 pages) |
13 November 2009 | Termination of appointment of Stephen Murrell as a director (1 page) |
13 November 2009 | Termination of appointment of Stephen Murrell as a director (1 page) |
26 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 10/10/07; full list of members (4 pages) |
9 December 2008 | Return made up to 10/10/07; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH & 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH & 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 4TH and 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 4TH and 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 December 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 October 2005 | Company name changed tech mondial LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed tech mondial LIMITED\certificate issued on 17/10/05 (2 pages) |
10 October 2005 | Incorporation (14 pages) |
10 October 2005 | Incorporation (14 pages) |