Company NameNew Technology System Limited
Company StatusDissolved
Company Number09164606
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 9 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Giuseppe Castronovo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address552 Barking Road Plaistow
London
E13 9JU

Location

Registered Address15 Roundhill Drive
Enfield
EN2 7RL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2017Termination of appointment of Giuseppe Castronovo as a director on 15 December 2017 (1 page)
15 December 2017Cessation of Giuseppe Castronovo as a person with significant control on 15 December 2017 (1 page)
29 November 2017Registered office address changed from 99 Cumberland Road Cumberland Road London E13 8LH England to 15 Roundhill Drive Enfield EN2 7RL on 29 November 2017 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Registered office address changed from 4a Roman Road Roman Road London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 4a Roman Road Roman Road London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 16 August 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
3 October 2014Registered office address changed from 27 Ascot Close Hainault Ilford IG6 3AE England to 4a Roman Road Roman Road London E6 3RX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 27 Ascot Close Hainault Ilford IG6 3AE England to 4a Roman Road Roman Road London E6 3RX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 27 Ascot Close Hainault Ilford IG6 3AE England to 4a Roman Road Roman Road London E6 3RX on 3 October 2014 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(24 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(24 pages)