Company NameNeill Technologies Ltd
Company StatusDissolved
Company Number06694345
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameExtended Technologies Ltd

Business Activity

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

Directors

Director NameDebra Neill Baker
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Executive
Correspondence Address32872 Cullom Road
Springfield
70462 La
United States
Director NameEdwin Heath Neill Iii
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Executive
Correspondence Address101 North Chestnut Street
Hammond
70401 La
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Contact

Websitesalonbizsoftware.com
Telephone0800 1112226
Telephone regionFreephone

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Neill Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£768,341
Net Worth£166,700
Current Liabilities£63,085

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 August 2012Delivered on: 31 August 2012
Persons entitled: Apperly Estates Limited

Classification: Rent deposit deed
Secured details: £6,450 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit from time to time held by the landlord.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
22 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 November 2008Company name changed extended technologies LTD\certificate issued on 07/11/08 (2 pages)
7 November 2008Company name changed extended technologies LTD\certificate issued on 07/11/08 (2 pages)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Appointment terminated director huntsmoor LIMITED (1 page)
29 September 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
29 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2008Ad 12/09/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
29 September 2008Director appointed debra neill baker (2 pages)
29 September 2008Director appointed edwin heath neill iii (2 pages)
29 September 2008Director appointed debra neill baker (2 pages)
29 September 2008Director appointed edwin heath neill iii (2 pages)
29 September 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
29 September 2008Appointment terminated director huntsmoor LIMITED (1 page)
29 September 2008Ad 12/09/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
10 September 2008Incorporation (37 pages)
10 September 2008Incorporation (37 pages)