Company NameTechnology Information Distribution Limited
Company StatusDissolved
Company Number03519271
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNathan John Simonds
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Bay Tree Close
Braintree
Essex
CM7 8WE
Secretary NameSamantha Jane Savill
NationalityBritish
StatusClosed
Appointed11 December 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address26 Telford Road
Braintree
Essex
CM7 1EA
Director NameShaun Micheal O`Donnell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Forsyth Drive
Braintree
Essex
CM7 1AR
Secretary NameShaun Micheal O`Donnell
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Forsyth Drive
Braintree
Essex
CM7 1AR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 15 46 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth-£714
Current Liabilities£18,454

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 March 2002Return made up to 27/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
20 January 2001Secretary resigned (1 page)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
18 December 2000Director resigned (1 page)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 April 1999Return made up to 27/02/99; full list of members (6 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
27 February 1998Incorporation (12 pages)