Company NameTestscreen Technology Limited
Company StatusDissolved
Company Number03431229
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameKevan Richard Alistair Emery
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 16 July 2002)
RoleIT
Correspondence Address2a Albert Road
Buckhurst Hill
Essex
IG9 6EH
Director NameRichard Matthew Emery
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(1 year, 10 months after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleEngineer
Correspondence Address52 Clough Lane
Halifax
West Yorkshire
HX2 8SW
Secretary NameAngela Markou
NationalityBritish
StatusClosed
Appointed06 July 1999(1 year, 10 months after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleCompany Director
Correspondence Address2a Albert Road
Buckhurst Hill
Essex
IG9 6EH
Secretary NameRichard Matthew Emery
NationalityBritish
StatusResigned
Appointed17 February 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address52 Clough Lane
Halifax
West Yorkshire
HX2 8SW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2a Albert Road
Buckhurst Hill
Essex
IG9 6EH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill East
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,213
Cash£20,387
Current Liabilities£18,811

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
8 November 1999Return made up to 09/09/99; full list of members (6 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
9 August 1999Ad 06/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 December 1998Return made up to 09/09/98; full list of members (6 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 March 1998New secretary appointed (2 pages)
26 February 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
9 September 1997Incorporation (17 pages)