Company NameDLJ Technology Ltd
Company StatusDissolved
Company Number08880386
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 1 month ago)
Dissolution Date17 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address450 Hurst Road
Bexley
DA5 3JR
Director NameMrs Karen Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Robert Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£72,478
Cash£65,715
Current Liabilities£26,424

Accounts

Latest Accounts3 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 February

Filing History

17 March 2022Final Gazette dissolved following liquidation (1 page)
17 December 2021Return of final meeting in a members' voluntary winding up (19 pages)
10 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (20 pages)
21 September 2020Termination of appointment of Pomfrey Accountants Ltd as a secretary on 21 September 2020 (1 page)
19 March 2020Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road, Bexley DA5 1LU to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 March 2020 (2 pages)
18 March 2020Appointment of a voluntary liquidator (3 pages)
18 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
18 March 2020Declaration of solvency (5 pages)
5 March 2020Previous accounting period shortened from 28 February 2020 to 3 February 2020 (1 page)
5 March 2020Total exemption full accounts made up to 3 February 2020 (7 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 February 2018Appointment of Mrs Karen Jones as a director on 6 April 2014 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Register(s) moved to registered inspection location 450 Hurst Road Bexley Kent DA5 3JR (1 page)
25 February 2016Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
25 February 2016Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
25 February 2016Register inspection address has been changed to 450 Hurst Road Bexley Kent DA5 3JR (1 page)
25 February 2016Register inspection address has been changed to 450 Hurst Road Bexley Kent DA5 3JR (1 page)
25 February 2016Register(s) moved to registered inspection location 450 Hurst Road Bexley Kent DA5 3JR (1 page)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
17 February 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2014Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
10 February 2014Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(24 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(24 pages)