Company NameTechmar Ltd
Company StatusDissolved
Company Number05761108
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Francis Stephen Dawson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gershwin Boulevard
Witham
CM8 1JU
Director NameMr Stephen John Hutty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Monument Chase
Whitehill
Hampshire
GU35 9QS
Secretary NameMr Stephen John Hutty
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Monument Chase
Whitehill
Hampshire
GU35 9QS

Location

Registered AddressNeckinger Mill Ground Floor West
162-164 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£121,881
Cash£6,517
Current Liabilities£167,320

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1,000
(5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1,000
(5 pages)
29 March 2010Director's details changed for Stephen Hutty on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Hutty on 29 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2009Registered office changed on 02/04/2009 from universal house 25-33 southwark street london SE1 1RQ (1 page)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from universal house 25-33 southwark street london SE1 1RQ (1 page)
1 April 2009Director and Secretary's Change of Particulars / stephen hutty / 29/03/2009 / HouseName/Number was: 56, now: 45 (1 page)
1 April 2009Director and secretary's change of particulars / stephen hutty / 29/03/2009 (1 page)
21 July 2008Director and Secretary's Change of Particulars / stephen hutty / 31/01/2007 / HouseName/Number was: , now: 45; Street was: 3, malthouse meadows, now: monument chase; Area was: liphook, now: ; Post Town was: liphook, now: whitehall; Post Code was: GU30 7BD, now: GU35 9QS (1 page)
21 July 2008Return made up to 29/03/08; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / stephen hutty / 31/01/2007 (1 page)
21 July 2008Return made up to 29/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Registered office changed on 13/09/07 from: 54 dunlop close dartford uk DA1 5LT (1 page)
13 September 2007Registered office changed on 13/09/07 from: 54 dunlop close dartford uk DA1 5LT (1 page)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)