Company NameTechnical Area Consulting Limited
Company StatusDissolved
Company Number08414393
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stan Leeson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleSports Recruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Caversham Road
London
NW5 2DR
Director NameDr Lee Watson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleSports Recruitment Consultant
Country of ResidenceEngland
Correspondence Address13 Victoria Road
Hitchin
Hertfordshire
SG5 2LS
Director NameMr Christian Turek
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSports Recruitment Consultant
Country of ResidenceEngland
Correspondence Address5 Lucerne Chambers
8 Kensington Mall
London
W8 4EA

Contact

Websitewww.technical-area.com/
Email address[email protected]
Telephone07 545953807
Telephone regionMobile

Location

Registered AddressFlat 2 49 Caversham Road
London
NW5 2DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Flat 2 49 Caversham Road London NW5 2DR on 23 July 2019 (1 page)
19 July 2019Application to strike the company off the register (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 April 2016Termination of appointment of Christian Turek as a director on 22 March 2016 (1 page)
14 April 2016Termination of appointment of Christian Turek as a director on 22 March 2016 (1 page)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 30
(5 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 30
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Registered office address changed from Flat 2 49 Caversham Road London NW5 2DR to 51 Clarkegrove Road Sheffield S10 2NH on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to 51 Clarkegrove Road Sheffield S10 2NH on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Flat 2 49 Caversham Road London NW5 2DR to 51 Clarkegrove Road Sheffield S10 2NH on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to 51 Clarkegrove Road Sheffield S10 2NH on 12 November 2014 (1 page)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 30
(5 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 30
(5 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)