Company NameTECH Author Services Limited
Company StatusDissolved
Company Number06262401
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJonathan Mark Adams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Green
West Drayton
UB7 7PN
Secretary NameLinda Adams
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Ennerdale Avenue
Fleetwood
Lancashire
FY7 8NY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address33 The Green
West Drayton
UB7 7PN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,627
Cash£20
Current Liabilities£5,418

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Change of details for Mr Jonathan Mark Adams as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Registered office address changed from 5 Tudor House Castle Way Feltham Middlesex TW13 7QG England to 33 the Green West Drayton UB7 7PN on 6 June 2018 (1 page)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 July 2016Registered office address changed from 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED to 5 Tudor House Castle Way Feltham Middlesex TW13 7QG on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED to 5 Tudor House Castle Way Feltham Middlesex TW13 7QG on 27 July 2016 (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS to 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS to 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS to 2 Fairshot Court Woodcock Hill Sandridge St. Albans Hertfordshire AL4 9ED on 3 June 2015 (1 page)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 May 2012Registered office address changed from 1 Manor House Court West Street Epsom Surrey KT18 7RN on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS England on 30 May 2012 (1 page)
30 May 2012Director's details changed for Jonathan Mark Adams on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from 1 Manor House Court West Street Epsom Surrey KT18 7RN on 30 May 2012 (1 page)
30 May 2012Director's details changed for Jonathan Mark Adams on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3 Trevelyan House Arlington Road East Twickenham TW1 2AS England on 30 May 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Jonathan Mark Adams on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Jonathan Mark Adams on 30 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 April 2009Director's change of particulars / jonathan adams / 03/04/2009 (1 page)
3 April 2009Director's change of particulars / jonathan adams / 03/04/2009 (1 page)
3 April 2009Registered office changed on 03/04/2009 from 27 forest way ashtead surrey KT21 1JN (1 page)
3 April 2009Registered office changed on 03/04/2009 from 27 forest way ashtead surrey KT21 1JN (1 page)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from 104 the greenway epsom surrey KT18 7JA (1 page)
10 April 2008Registered office changed on 10/04/2008 from 104 the greenway epsom surrey KT18 7JA (1 page)
10 April 2008Director's change of particulars / jonathan adams / 05/04/2008 (1 page)
10 April 2008Director's change of particulars / jonathan adams / 05/04/2008 (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
11 June 2007Director resigned (1 page)
30 May 2007Incorporation (12 pages)
30 May 2007Incorporation (12 pages)