Company NameTechnology Bureau Limited
Company StatusDissolved
Company Number07983374
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Tracy Ann Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lode Hill
Downton
Salisbury
Wiltshire
SP5 3PW
Director NameMr Paul Nigel Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Batten Road Downton Industrial Estate
Downton
Salisbury
SP5 3HU
Director NameMrs Alexandra Marcia James
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ

Location

Registered AddressFalcon House
Central Way
Feltham
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Tracy Ann Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£659
Cash£13,754
Current Liabilities£44,912

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Termination of appointment of Alexandra Marcia James as a director on 6 March 2019 (1 page)
21 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Appointment of Mrs Alexandra Marcia James as a director on 10 October 2018 (2 pages)
11 October 2018Registered office address changed from 19 Langley Road Langley Berkshire SL3 7AE to Falcon House Central Way Feltham TW14 0UQ on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Notice of removal of a director (1 page)
26 April 2018Appointment of Mr Christopher David Thompson as a director on 16 April 2018 (2 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 March 2018Registered office address changed from Unit 18 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU England to 19 Langley Road Langley Berkshire SL3 7AE on 22 March 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Cessation of Tracy Ann Smith as a person with significant control on 16 April 2016 (1 page)
3 January 2018Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Unit 18 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU on 3 January 2018 (1 page)
3 January 2018Cessation of Paul Nigel Smith as a person with significant control on 9 June 2017 (1 page)
3 January 2018Cessation of Paul Nigel Smith as a person with significant control on 9 June 2017 (1 page)
3 January 2018Notification of Christopher David Thompson as a person with significant control on 9 June 2017 (2 pages)
3 January 2018Termination of appointment of Paul Nigel Smith as a director on 3 January 2018 (1 page)
3 January 2018Cessation of Tracy Ann Smith as a person with significant control on 16 April 2016 (1 page)
3 January 2018Notification of Christopher David Thompson as a person with significant control on 9 June 2017 (2 pages)
3 January 2018Termination of appointment of Paul Nigel Smith as a director on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Unit 18 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU on 3 January 2018 (1 page)
22 December 2017Second filing of Confirmation Statement dated 09/03/2017 (7 pages)
22 December 2017Second filing of Confirmation Statement dated 09/03/2017 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/12/2017.
(6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/12/2017.
(6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to 18 New Canal Salisbury Wiltshire SP1 2AQ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to 18 New Canal Salisbury Wiltshire SP1 2AQ on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Paul Nigel Smith on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Paul Nigel Smith on 8 December 2016 (2 pages)
7 April 2016Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to 18 New Canal Salisbury Wiltshire SP1 2AQ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to 18 New Canal Salisbury Wiltshire SP1 2AQ on 7 April 2016 (1 page)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
16 February 2016Termination of appointment of Tracy Ann Smith as a director on 25 January 2016 (1 page)
16 February 2016Termination of appointment of Tracy Ann Smith as a director on 25 January 2016 (1 page)
5 February 2016Appointment of Mr Paul Nigel Smith as a director on 22 January 2016 (2 pages)
5 February 2016Appointment of Mr Paul Nigel Smith as a director on 22 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
9 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
9 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)