Company NameTechnology Innovations (UK) Ltd
Company StatusDissolved
Company Number06818273
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameOn Line Action Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Colesby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eggington Road
Stourbridge
West Midlands
DY8 4QJ
Director NameMr Gregory Donald Lomax
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastwell Barn East Cross
Tenterden
Kent
TN30 6AD
Secretary NameMr Gregory Donald Lomax
StatusClosed
Appointed31 July 2015(6 years, 5 months after company formation)
Appointment Duration2 years (closed 22 August 2017)
RoleCompany Director
Correspondence AddressCompuserve House North Downs Golf Club
Northdown Road Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Paul Kenneth Hazeldene
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(7 years after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage Babylon Lane
Lower Kingswood
Surrey
KT20 6XE
Director NameMr Carlos Jose-Carlos Rawdon Pierce
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(7 years after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Director NameMr Anthony Darren Crook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sprules Road
Brockley
London
SE4 2NL
Secretary NameMr Paul Webber
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Surrey Hills Court
106 Godstone Road
Caterham
Surrey
CR3 6RZ
Director NameMr Robert James Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Katherine Mews
Godstone Road
Whyteleafe
Surrey
CR3 0ED
Secretary NameMr Colin Arthur Titshall
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Katherine Mews
Godstone Road
Whyteleafe
Surrey
CR3 0ED

Location

Registered AddressCompuserve House North Downs Golf Club
Northdown Road Woldingham
Caterham
Surrey
CR3 7AA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham

Shareholders

16 at £1Christopher Colesby
16.00%
Ordinary
16 at £1Colin Titshall
16.00%
Ordinary
16 at £1Gregory Lomax
16.00%
Ordinary
16 at £1Julian Lomax
16.00%
Ordinary
16 at £1Paul Hazeldene
16.00%
Ordinary
10 at £1Jannan Sourani
10.00%
Ordinary
10 at £1Robert Stoker
10.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
26 May 2017Application to strike the company off the register (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 June 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Appointment of Mr Paul Kenneth Hazeldene as a director on 1 March 2016 (2 pages)
13 June 2016Appointment of Mr Carlos Pierce as a director on 1 March 2016 (2 pages)
13 June 2016Appointment of Mr Paul Kenneth Hazeldene as a director on 1 March 2016 (2 pages)
13 June 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Appointment of Mr Carlos Pierce as a director on 1 March 2016 (2 pages)
10 June 2016Director's details changed for Mr Gregory Donald Lomax on 1 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Gregory Donald Lomax on 1 June 2016 (2 pages)
6 June 2016Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 6 June 2016 (2 pages)
18 August 2015Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page)
18 August 2015Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages)
18 August 2015Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages)
18 August 2015Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page)
31 July 2015Secretary's details changed (1 page)
31 July 2015Secretary's details changed (1 page)
31 July 2015Secretary's details changed for {officer_name} (1 page)
31 July 2015Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page)
20 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
6 January 2014Termination of appointment of Robert Clarke as a director (1 page)
6 January 2014Termination of appointment of Robert Clarke as a director (1 page)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
21 November 2012Appointment of Mr Colin Arthur Titshall as a secretary (1 page)
21 November 2012Termination of appointment of Paul Webber as a secretary (1 page)
21 November 2012Appointment of Mr Colin Arthur Titshall as a secretary (1 page)
21 November 2012Termination of appointment of Paul Webber as a secretary (1 page)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
7 October 2010Appointment of Robert James Clarke as a director (3 pages)
7 October 2010Appointment of Robert James Clarke as a director (3 pages)
27 August 2010Company name changed on line action LTD\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
27 August 2010Company name changed on line action LTD\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Change of name notice (2 pages)
26 May 2010Termination of appointment of Anthony Crook as a director (2 pages)
26 May 2010Termination of appointment of Anthony Crook as a director (2 pages)
10 March 2010Director's details changed for Anthony Darren Crook on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Darren Crook on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
13 February 2009Incorporation (15 pages)
13 February 2009Incorporation (15 pages)