Dissolved
Dissolved 2014-08-26
Company Information for TECHNOLOGIES LIMITED
LYMINGTON, HAMPSHIRE, SO41,
|
Company Registration Number
05373624 Private Limited Company
Dissolved Dissolved 2014-08-26 |
| Company Name | ||||
|---|---|---|---|---|
| TECHNOLOGIES LIMITED | ||||
| Legal Registered Office | ||||
| LYMINGTON HAMPSHIRE | ||||
| Previous Names | ||||
|
| Company Number | 05373624 | |
|---|---|---|
| Date formed | 2005-02-23 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2011-06-30 | |
| Date Dissolved | 2014-08-26 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2015-05-14 04:33:22 |
| 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 | ||
|---|---|---|---|---|
| TECHNOLOGIES & DEVELOPMENTS LIMITED | C/O JAMIESON STONE 2ND FLOOR WINDSOR HOUSE 40-41 GREAT CASTLE STREET 40-41 GREAT CASTLE STREET LONDON W1W 8LU | Dissolved | Company formed on the 2002-04-12 | |
| TECHNOLOGIES 24 LIMITED | 15 CROWN LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4SU | Dissolved | Company formed on the 2006-09-26 | |
| TECHNOLOGIES 4 TARGETING LIMITED | THE STABLES, MONEYS FARM MATTINGLEY HOOK RG27 8LJ | Active | Company formed on the 2002-01-23 | |
| TECHNOLOGIES 4 TV LIMITED | OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF | Dissolved | Company formed on the 2001-09-28 | |
| TECHNOLOGIES AND SERVICES FOR INDUSTRY (TSI) LIMITED | 8b Accommodation Road Golders Green LONDON NW11 8ED | Active - Proposal to Strike off | Company formed on the 2005-07-06 | |
| TECHNOLOGIES AND SOLUTIONS LIMITED | AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR | Active | Company formed on the 2009-03-27 | |
| TECHNOLOGIES ENERGY AREA LTD | 69-85 TABERNACLE STREET LONDON EC2A 4RR | Dissolved | Company formed on the 2012-01-25 | |
| TECHNOLOGIES INNOVATION GROUP LLP | 103A PARK STREET LONDON W1K 7JW | Active - Proposal to Strike off | Company formed on the 2009-10-09 | |
| TECHNOLOGIES MANAGEMENT LIMITED | 62 WILSON STREET LONDON EC2A 2BU | Dissolved | Company formed on the 2008-12-09 | |
| TECHNOLOGIES SERVICE PROVIDER LIMITED | 7 Bell Yard London WC2A 2JR | Active - Proposal to Strike off | Company formed on the 2010-01-22 | |
| TECHNOLOGIES SOLUTIONS LIMITED | 62 PARK LANE SOUTH HARROW SOUTH HARROW MIDDLESEX HA2 8NG | Dissolved | Company formed on the 1999-11-08 | |
| TECHNOLOGIES TRADE LIMITED | 94-96 WIGMORE STREET 6TH FLOOR 6TH FLOOR LONDON W1U 3RF | Dissolved | Company formed on the 1997-08-15 | |
| TECHNOLOGIES EUROPE LTD | FLAT 407 NAVIS HOUSE 66 LINDFIELD STREET POPLAR LONDON ENGLAND E14 6GP | Dissolved | Company formed on the 2014-04-16 | |
![]() |
TECHNOLOGIES INNOVATIONS AIKS INC. | 5 Place Ville Marie, Bureau 210 Montreal Quebec H3B 5E7 | Dissolved | Company formed on the 1979-09-13 |
![]() |
TECHNOLOGIES MERIDIEN INC. | 2 ST. CLAIR AVENUE WEST SUITE 1700 TORONTO Ontario M4V1L5 | Inactive - Discontinued | Company formed on the 1966-09-29 |
![]() |
TECHNOLOGIES DE TRANSPORT TUTHILL INC. | 241 SOUTH SERVICE ROAD WEST GRIMSBY Ontario L3M1Y7 | Dissolved | Company formed on the 1963-05-27 |
![]() |
TECHNOLOGIES IBEX INC. | 5485 PARE ST. MONTREAL Quebec H4P 1P7 | Inactive - Amalgamated | Company formed on the 1972-04-10 |
![]() |
TECHNOLOGIES DE PROCEDE WARCO INC. | 1904 ST-REGIS DORVAL Quebec H9P 1H6 | Inactive - Amalgamated | Company formed on the 1950-04-12 |
![]() |
TECHNOLOGIES ARCHITECTURALES FORMARC INC. | 1405 BISHOP SUITE 100 MONTREAL Quebec H4B1R7 | Dissolved | Company formed on the 1989-08-28 |
![]() |
TECHNOLOGIES DYNASIM INC. | 61 ALPHONSE CHATEAUGUAY Quebec J6J5H7 | Dissolved | Company formed on the 1990-10-04 |
| Officer | Role | Date Appointed |
|---|---|---|
MANDY SHEILA ANDREWS |
||
MANDY SHEILA ANDREWS |
||
STEVEN JOHN ANDREWS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STEVEN JOHN ANDREWS |
Director | ||
HUGH JOHN FISHER RADFORD |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COCORED LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Active - Proposal to Strike off | |
| RUBER LTD | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
| CRYPTARA LIMITED | Director | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2014-10-09 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 07/03/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/02/13 FULL LIST | |
| AR01 | 23/02/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AR01 | 23/02/11 FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR STEVEN JOHN ANDREWS | |
| RES15 | CHANGE OF NAME 12/05/2010 | |
| CERTNM | COMPANY NAME CHANGED TECHNOLOGIES WESSEX LIMITED CERTIFICATE ISSUED ON 20/05/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 30/06/09 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY SHEILA ANDREWS / 01/10/2009 | |
| AR01 | 23/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY SHEILA ANDREWS / 01/10/2009 | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR STEVEN ANDREWS | |
| 288a | DIRECTOR APPOINTED MANDY SHEILA ANDREWS | |
| 363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
| AA | 30/06/07 TOTAL EXEMPTION SMALL | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND | |
| 287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: DANESTREAM 24 KIVERNELL ROAD MILFORD ON SEA HAMPSHIRE SO41 0PQ | |
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
| GAZ1 | FIRST GAZETTE | |
| 225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| CERTNM | COMPANY NAME CHANGED SHORETRACK LIMITED CERTIFICATE ISSUED ON 23/03/05 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2013-07-02 |
| Proposal to Strike Off | 2006-09-05 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.23 | 9 |
| MortgagesNumMortOutstanding | 0.14 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
TECHNOLOGIES LIMITED is the Original Applicant for the trademark CHROMA Q ™ (WIPO1173329) through the WIPO on the 2013-07-18
TECHNOLOGIES LIMITED is the Original Applicant for the trademark ac ™ (WIPO1173707) through the WIPO on the 2013-07-18
TECHNOLOGIES LIMITED is the Original Applicant for the trademark synTQ ™ (WIPO1346552) through the WIPO on the 2016-12-21 The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TECHNOLOGIES LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | TECHNOLOGIES LIMITED | Event Date | 2013-07-02 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | TECHNOLOGIES LIMITED | Event Date | 2006-09-05 |
| 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. |