Company NameTechnoace Limited
Company StatusDissolved
Company Number03959055
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date19 October 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameCraig Stephen King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Manor Cottages
Chedglow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameMr Gary Bigden
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Road
Hadleigh
Benfleet
Essex
SS7 2RG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road,Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,499
Cash£13,216
Current Liabilities£19,835

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
2 April 2003Return made up to 29/03/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2002Return made up to 29/03/02; full list of members (6 pages)
11 June 2001Return made up to 29/03/01; full list of members (6 pages)
23 March 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (15 pages)