Dissolved
Dissolved 2015-02-13
Company Information for TECHNOLOGY CONSULTING LIMITED
RICHMOND, SURREY, TW9 1UF,
|
Company Registration Number
02957893
Private Limited Company
Dissolved Dissolved 2015-02-13 |
Company Name | |
---|---|
TECHNOLOGY CONSULTING LIMITED | |
Legal Registered Office | |
RICHMOND SURREY TW9 1UF Other companies in TW9 | |
Company Number | 02957893 | |
---|---|---|
Date formed | 1994-08-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2015-02-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-18 10:34:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHNOLOGY CONSULTING & DESIGN LIMITED | 202 UPLANDS ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8BS | Active - Proposal to Strike off | Company formed on the 2004-07-21 | |
TECHNOLOGY CONSULTING FINANCE LIMITED | 207, KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL | Active | Company formed on the 2006-12-22 | |
TECHNOLOGY CONSULTING INTERNATIONAL LIMITED | SOUTH STREET HOUSE 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA | Active | Company formed on the 2003-07-02 | |
TECHNOLOGY CONSULTING CORP LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active - Proposal to Strike off | Company formed on the 2013-09-27 | |
TECHNOLOGY CONSULTING LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active - Proposal to Strike off | Company formed on the 2015-03-04 | |
TECHNOLOGY CONSULTING LABS, INC. | 37 CILIOTTA LANE Suffolk PORT JEFFERSON STA NY 11776 | Active | Company formed on the 2002-08-23 | |
TECHNOLOGY CONSULTING & PLACEMENTS, INC | 80 STATE STREET NASSAU ALBANY NEW YORK 12207 | Active | Company formed on the 2010-07-16 | |
TECHNOLOGY CONSULTING SERVICES NY CORPORATION | 2080 FIRST AVE SUITE 2801 New York NEW YORK NY 10029 | Active | Company formed on the 2006-10-19 | |
TECHNOLOGY CONSULTING OF COLORADO, LLC | PO Box 309 Morrison CO 80465 | Delinquent | Company formed on the 2003-10-02 | |
TECHNOLOGY CONSULTING OF BOULDER,INC. | 2087 WHEAT BERRY COURT Erie CO 80516 | Good Standing | Company formed on the 1999-01-25 | |
Technology Consulting Solutions, Inc. | 6766 Quail Street Arvada CO 80004 | Good Standing | Company formed on the 2013-08-20 | |
TECHNOLOGY CONSULTING CORP. | PETERS LAW FIRM, P.C. 233 PEARL ST PO BOX 1078 COUNCIL BLUFFS IA 51502 | Active | Company formed on the 2006-09-11 | |
TECHNOLOGY CONSULTING & SOLUTIONS INC. | 741 NE 5TH ST APT 206 ANKENY IA 50021 | Active | Company formed on the 2009-05-18 | |
TECHNOLOGY CONSULTING SERVICES, INC. | 18327 94TH AVE NE BOTHELL WA 98011 | Dissolved | Company formed on the 1997-06-03 | |
TECHNOLOGY CONSULTING SERVICES LLC | 3355 WOODARD GREEN DR NE OLYMPIA WA 98506 | Dissolved | Company formed on the 2007-06-05 | |
TECHNOLOGY CONSULTING, LLC | 5418 S 292ND PL AUBURN WA 980012101 | Delinquent | Company formed on the 2011-08-31 | |
Technology Consulting Group LLC | 44 Cook Street, Suite 100 Denver CO 80206 | Delinquent | Company formed on the 2009-06-09 | |
TECHNOLOGY CONSULTING AND DEVELOPMENT GROUP LLC | 2167 MOUNTAIN MIST SAN ANTONIO Texas 78258 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-02-16 | |
TECHNOLOGY CONSULTING PARTNERS LLC | 825 WATTERS CREEK BLVD STE 250 ALLEN TX 75013 | Forfeited | Company formed on the 2014-12-01 | |
TECHNOLOGY CONSULTING GROUP, LLC | 7891 W 109TH AVE STE 110 Broomfield CO 80021 | Delinquent | Company formed on the 2003-01-29 |
Officer | Role | Date Appointed |
---|---|---|
RODNEY HUGH DOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENTERPRISE ADMINISTRATION LIMITED |
Company Secretary | ||
CHRIS CLEMENT |
Director | ||
RODNEY HUGH DOWLER |
Company Secretary | ||
FIONA JANE LOUISE BELL |
Director | ||
PAUL GREGORY DUDKO |
Director | ||
BARBARA HOPE DOWLER |
Director | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INDUSTRY FORUM LIMITED | Director | 2000-03-23 | CURRENT | 1999-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR | |
AA01 | PREVEXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | RECON 08/11/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 08/11/00--------- £ SI 5000@1 | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/99 FROM: THE MALL CAMDEN PASSAGE LONDON N1 0PD | |
363a | RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/98 FROM: THE MALL CAMDEN PASSAGE LONDON N1 0PD | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 18 CECILE PARK CROUGH END LONDON W8 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS | |
88(2)R | AD 15/09/95--------- £ SI 3000@1=3000 £ IC 2000/5000 | |
88(2)R | AD 15/09/95--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
88(2)R | AD 15/09/95--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 | |
363x | RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as TECHNOLOGY CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TECHNOLOGY CONSULTING LIMITED (IN LIQUIDATION) | Event Date | 2010-08-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at The Richmond Partnership, 82-86 Sheen Road, Richmond TW9 1UF no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at the offices of The Richmond Partnership, 82-86 Sheen Road, Richmond TW9 1UF at 11.00 am on 0 5 November 2014 . Date of appointment: 0 5 August 2010 Office Holder details: Rina Rohilla (IP No. 008232 ) of The Richmond Partnership , 82-86 Sheen Road, Richmond TW9 1UF . The Liquidator can be contacted via Email: info@therichmondpartnership.com Tel: 0208 332 6839 . Ms Rina Rohilla , Liquidator : 1 October 2014 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |