Company NameLocation Technology Ltd
Company StatusDissolved
Company Number06079664
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr William Murray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkyguard House, 457 Kingston Road
Epsom
KT19 0DB
Director NameMr James Stewart Jan Murray Obodynski
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkyguard House, 457 Kingston Road
Epsom
KT19 0DB
Director NameJan Andrew Murray Obodynski
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address92 Rue Vautier
Fort George, St. Peter Port
Guernsey
Channel Islands
GY1 2SR
Secretary NameMr Steven Charles Gilbert
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanhope House
457 Kingston Rd
Ewell
KT19 0EE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSkyguard House, 457 Kingston Road
Epsom
KT19 0DB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

34 at £1Jan Andrew Murray-obodynski
34.00%
Ordinary
33 at £1James Stewart Murray
33.00%
Ordinary
33 at £1William Murray
33.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 December 2017Registered office address changed from Stanhope House 457 Kingston Rd Ewell KT19 0EE to Skyguard House, 457 Kingston Road Epsom KT19 0DB on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Stanhope House 457 Kingston Rd Ewell KT19 0EE to Skyguard House, 457 Kingston Road Epsom KT19 0DB on 8 December 2017 (1 page)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 September 2016Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 April 2012Director's details changed for William Murray on 1 February 2012 (2 pages)
16 April 2012Director's details changed for William Murray on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 February 2012 (2 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Mr Steven Charles Gilbert on 1 February 2012 (1 page)
16 April 2012Director's details changed for William Murray on 1 February 2012 (2 pages)
16 April 2012Secretary's details changed for Mr Steven Charles Gilbert on 1 February 2012 (1 page)
16 April 2012Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 February 2012 (2 pages)
16 April 2012Secretary's details changed for Mr Steven Charles Gilbert on 1 February 2012 (1 page)
16 April 2012Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 February 2012 (2 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 02/02/08; full list of members (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 02/02/08; full list of members (3 pages)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New director appointed (2 pages)
22 February 2007Ad 02/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2007Ad 02/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (13 pages)
2 February 2007Incorporation (13 pages)