Company NameTown Engineers Limited
Company StatusDissolved
Company Number03410907
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameZainab Hannafi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed01 December 1997(4 months after company formation)
Appointment Duration8 years, 10 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address104 Copse Hill
Harlow
Essex
CM19 4PR
Secretary NameTesleem Babatunde Anthonio
NationalityNigerian
StatusClosed
Appointed25 March 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2006)
RoleAdministrator
Correspondence Address104 Copse Hill
Harlow
Essex
CM19 4PR
Secretary NameImran Ahmad
NationalityBritish
StatusResigned
Appointed01 December 1997(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address104 Copse Hill
Harlow
Essex
CM19 4PR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address104 Copse Hill
Harlow
Essex
CM19 4PR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardGreat Parndon
Built Up AreaGreater London

Financials

Year2014
Net Worth£140
Current Liabilities£4,864

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
7 October 2005Return made up to 29/07/05; full list of members (6 pages)
21 June 2005Return made up to 29/07/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 29/07/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
5 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 November 2000Registered office changed on 09/11/00 from: 15A st julians farm road west norwood london SE27 0JJ (1 page)
23 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 September 1999Return made up to 29/07/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 October 1998Return made up to 29/07/98; full list of members (6 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 July 1997Incorporation (10 pages)