Company NameTECH Transfer Summit Limited
DirectorMorris Stark Berrie
Company StatusActive - Proposal to Strike off
Company Number06852240
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMorris Stark Berrie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25b Ashley Road
Crouch Hill
London
N19 3AG
Director NameChristian James Suojanen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleConsultant
Correspondence Address77 Stafford Road
Baie D' Urfe
Quebec
H9X 2YD

Contact

Websitewww.ttsglobalinitiative.com
Telephone034914009384
Telephone regionUnknown

Location

Registered Address1 Highlever Road
London
W10 6PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£56,497
Cash£101,129
Current Liabilities£52,323

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2020 (4 years, 1 month ago)
Next Return Due30 April 2021 (overdue)

Filing History

26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
16 February 2021Compulsory strike-off action has been discontinued (1 page)
15 February 2021Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2020Micro company accounts made up to 31 March 2019 (7 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
5 July 2019Administrative restoration application (3 pages)
5 July 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2019Confirmation statement made on 19 March 2019 with no updates (2 pages)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
30 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
30 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Morris Stark Berrie on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Morris Stark Berrie on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 June 2009Appointment terminated director christian suojanen (1 page)
15 June 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 June 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 June 2009Appointment terminated director christian suojanen (1 page)
19 March 2009Incorporation (12 pages)
19 March 2009Incorporation (12 pages)