Motherwell
ML1 2JZ
Scotland
Director Name | Mr Tim Rae |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Gf/44 Friern Park North Finchley London Greater London N12 9DA |
Secretary Name | Mrs Mercy Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gf/44 Friern Park North Finchley London Greater London N12 9DA |
Director Name | Mrs Mercy Amponsah - Amoah Rae |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(4 years after company formation) |
Appointment Duration | 10 months (resigned 30 January 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Gf 44 Friern Park North Finchley London Greater London N12 9DA |
Secretary Name | Mrs Eileen Anne Rae |
---|---|
Status | Resigned |
Appointed | 20 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2011) |
Role | Company Director |
Correspondence Address | 11 Loch Goil East Kilbride Glasgow South Lanarkshire G74 2EJ Scotland |
Director Name | Mrs Eileen Anne Rae |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2012) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Rowlandson House 289-293 Ballards Lane London N12 8NP |
Director Name | Mrs Mercy Amponsah - Amoah Rae |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2014) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 66a High Street Potters Bar Hertfordshire EN6 5AB |
Secretary Name | Mr Alexander Edward Hopkins |
---|---|
Status | Resigned |
Appointed | 22 August 2016(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 66a High Street Potters Bar EN6 5AB |
Secretary Name | Mrs Mercy Amponsah-Amoah Rae |
---|---|
Status | Resigned |
Appointed | 09 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 66a High Street Potters Bar EN6 5AB |
Website | www.technicaldetail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 645161 |
Telephone region | Welwyn Garden City |
Registered Address | C/O Ten Forward Accounting 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,103 |
Current Liabilities | £17,103 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
15 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
9 February 2020 | Appointment of Mrs Mercy Amponsah-Amoah Rae as a secretary on 9 February 2020 (2 pages) |
5 September 2019 | Termination of appointment of Alexander Edward Hopkins as a secretary on 22 August 2016 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
3 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
13 November 2018 | Previous accounting period shortened from 26 July 2018 to 28 May 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
27 July 2018 | Current accounting period shortened from 27 July 2017 to 26 July 2017 (1 page) |
27 April 2018 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 August 2016 | Appointment of Mr Alexander Edward Hopkins as a secretary on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Alexander Edward Hopkins as a secretary on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP England to 66a High Street Potters Bar EN6 5AB on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Balfour House 741 High Road London N12 0BP England to 66a High Street Potters Bar EN6 5AB on 22 August 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 December 2015 | Registered office address changed from C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP England to Balfour House 741 High Road London N12 0BP on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP England to Balfour House 741 High Road London N12 0BP on 15 December 2015 (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
30 July 2015 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
11 June 2015 | Registered office address changed from 66a High Street Potters Bar Hertfordshire EN6 5AB to C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 66a High Street Potters Bar Hertfordshire EN6 5AB to C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP on 11 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Mercy Amponsah - Amoah Rae as a director on 1 July 2014 (1 page) |
10 June 2015 | Termination of appointment of Mercy Amponsah - Amoah Rae as a director on 1 July 2014 (1 page) |
10 June 2015 | Termination of appointment of Mercy Amponsah - Amoah Rae as a director on 1 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
8 April 2015 | Director's details changed for Mr Timothy Rae on 1 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Timothy Rae on 1 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Technical Detail Ltd. Northaw House Coopers Lane Potters Bar Hertfordshire EN6 4PS to 66a High Street Potters Bar Hertfordshire EN6 5AB on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Timothy Rae on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 1 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Technical Detail Ltd. Northaw House Coopers Lane Potters Bar Hertfordshire EN6 4PS to 66a High Street Potters Bar Hertfordshire EN6 5AB on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 1 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Technical Detail Ltd. Northaw House Coopers Lane Potters Bar Hertfordshire EN6 4PS to 66a High Street Potters Bar Hertfordshire EN6 5AB on 8 April 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 19 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from C/O Tff Rowlandson House 289-293 Ballards Lane London N12 8NP England on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 19 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Registered office address changed from C/O Tff Rowlandson House 289-293 Ballards Lane London N12 8NP England on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Company name changed rae architectural & construction services LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Company name changed rae architectural & construction services LIMITED\certificate issued on 27/09/12
|
26 September 2012 | Termination of appointment of Eileen Rae as a director (1 page) |
26 September 2012 | Appointment of Mr Timothy Rae as a director (2 pages) |
26 September 2012 | Appointment of Mr Timothy Rae as a director (2 pages) |
26 September 2012 | Termination of appointment of Eileen Rae as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
28 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
21 March 2011 | Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages) |
21 March 2011 | Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages) |
31 January 2011 | Registered office address changed from Gf 44 Friern Park North Finchley London Greater London N12 9DA on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Gf 44 Friern Park North Finchley London Greater London N12 9DA on 31 January 2011 (1 page) |
30 January 2011 | Appointment of Mrs Eileen Anne Rae as a director (2 pages) |
30 January 2011 | Termination of appointment of Eileen Rae as a secretary (1 page) |
30 January 2011 | Termination of appointment of Mercy Rae as a director (1 page) |
30 January 2011 | Appointment of Mrs Eileen Anne Rae as a director (2 pages) |
30 January 2011 | Termination of appointment of Mercy Rae as a director (1 page) |
30 January 2011 | Termination of appointment of Eileen Rae as a secretary (1 page) |
21 May 2010 | Appointment of Mrs. Eileen Anne Rae as a secretary (2 pages) |
21 May 2010 | Appointment of Mrs. Eileen Anne Rae as a secretary (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr. Tim Rae on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr. Tim Rae on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr. Tim Rae on 1 March 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 April 2010 | Termination of appointment of Mercy Rae as a secretary (1 page) |
14 April 2010 | Termination of appointment of Mercy Rae as a secretary (1 page) |
13 April 2010 | Termination of appointment of Tim Rae as a director (1 page) |
13 April 2010 | Termination of appointment of Tim Rae as a director (1 page) |
31 March 2010 | Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages) |
31 March 2010 | Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages) |
16 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from mr t rae 49 granville road, north finchley, london greater london N12OJG (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from mr t rae 49 granville road, north finchley, london greater london N12OJG (1 page) |
7 July 2008 | Director's change of particulars / tim rae / 07/07/2008 (2 pages) |
7 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / tim rae / 07/07/2008 (2 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Secretary's change of particulars / mercy rae / 07/07/2008 (2 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 July 2008 | Secretary's change of particulars / mercy rae / 07/07/2008 (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
27 September 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
11 September 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
11 September 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
17 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 2 high trees, 1071 high road whetstone london greater london N20 0PZ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 2 high trees, 1071 high road whetstone london greater london N20 0PZ (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
21 March 2006 | Incorporation (15 pages) |
21 March 2006 | Incorporation (15 pages) |