Company NameTechnology Services.com Limited
Company StatusDissolved
Company Number04044021
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameKeith Anderson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleTechnical Engineer
Correspondence Address152 Beardsley Drive
Chelmsford
Essex
CM1 6ZG
Secretary NameAlison Ann Anderson
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address152 Beardsley Drive
Chelmsford
Essex
CM1 6ZG
Secretary NameDeborah Gail Lane
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Pinewood Avenue
Crowthorne
Berkshire
RG45 6RR
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2006)
Correspondence AddressOffice No 6 Western International Market Centre
Hayes Road
Southall
Middlesex
UB2 5XJ

Location

Registered Address152 Beardsley Drive
Chelmsford
Essex
CM1 6ZG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
4 April 2007Application for striking-off (1 page)
23 October 2006Registered office changed on 23/10/06 from: it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
23 October 2006Secretary resigned (1 page)
4 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
6 August 2004Registered office changed on 06/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 August 2002New secretary appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: manhattan housej 140 high street crowthorne berkshire RG45 7AY (1 page)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
31 July 2000Incorporation (12 pages)