Company Name1072 Technology Limited
Company StatusDissolved
Company Number05761275
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)
Previous NameFleetcrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Gordon Rex Paterson Dougal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address9 Castle Close
Spennymoor
County Durham
DL16 6TR
Director NameMr Christopher Edward Tassell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Whitehill
Goring On Thames
Berkshire
RG8 0LH
Director NameJames Duane Haslam
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleDoctor
Correspondence AddressThe Cottage
Hamhall Lane Scruton
Northallerton
DL7 0RG
Secretary NameJames Duane Haslam
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleDoctor
Correspondence AddressThe Cottage
Hamhall Lane Scruton
Northallerton
DL7 0RG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Gordon Rex Paterson Dougal
50.00%
Ordinary
1 at £1Pacer Therapeutics LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£110,646
Cash£8,801
Current Liabilities£310,476

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
5 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
11 December 2014Administrator's progress report to 28 November 2014 (19 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Administrator's progress report to 28 November 2014 (19 pages)
28 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 October 2014Administrator's progress report to 27 September 2014 (16 pages)
31 October 2014Administrator's progress report to 27 September 2014 (16 pages)
27 June 2014Statement of affairs with form 2.14B (6 pages)
27 June 2014Statement of affairs with form 2.14B (6 pages)
10 June 2014Notice of deemed approval of proposals (2 pages)
10 June 2014Notice of deemed approval of proposals (2 pages)
27 May 2014Statement of administrator's proposal (29 pages)
27 May 2014Statement of administrator's proposal (29 pages)
4 April 2014Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR United Kingdom on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR United Kingdom on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 9 Castle Close Spennymoor County Durham DL16 6TR United Kingdom on 4 April 2014 (2 pages)
3 April 2014Appointment of an administrator (1 page)
3 April 2014Appointment of an administrator (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Registration of charge 057612750002 (49 pages)
16 October 2013Registration of charge 057612750002 (49 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Appointment terminated secretary james haslam (1 page)
12 May 2009Appointment terminated secretary james haslam (1 page)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
9 January 2009Director appointed christopher edward tassell (2 pages)
9 January 2009Director appointed christopher edward tassell (2 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Appointment terminated director james haslam (1 page)
10 December 2008Appointment terminated director james haslam (1 page)
23 October 2008Registered office changed on 23/10/2008 from 53 habgood drive durham county durham DH1 2TN (1 page)
23 October 2008Return made up to 29/03/08; full list of members (3 pages)
23 October 2008Director's change of particulars / gordon dougal / 22/10/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from 53 habgood drive durham county durham DH1 2TN (1 page)
23 October 2008Return made up to 29/03/08; full list of members (3 pages)
23 October 2008Director's change of particulars / gordon dougal / 22/10/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
19 June 2006Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Company name changed fleetcrown LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed fleetcrown LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
15 May 2006Director resigned (1 page)
29 March 2006Incorporation (13 pages)
29 March 2006Incorporation (13 pages)