Company Information for TECHNOLOGY PARK 23 LTD
6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
03949820
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TECHNOLOGY PARK 23 LTD | ||
Legal Registered Office | ||
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 03949820 | |
---|---|---|
Company ID Number | 03949820 | |
Date formed | 2000-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 06:59:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ORENSTEIN |
||
WILLIAM ORENSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN DABEK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIGMORE ASSOCIATES WEALTH MANAGEMENT LTD | Director | 2006-01-02 | CURRENT | 2004-10-07 | Active | |
THE CAVENDISH FINANCIAL GROUP LTD | Director | 2000-04-05 | CURRENT | 2000-04-05 | Dissolved 2017-04-11 | |
CAVENDISH PRIVATE FINANCE LTD | Director | 2000-03-17 | CURRENT | 2000-03-17 | Dissolved 2017-04-11 | |
CAVENDISH FINANCIAL CONSULTANTS LTD | Director | 2000-03-17 | CURRENT | 2000-03-17 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 31/05/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | ||
Company name changed wigmore associates LTD\certificate issued on 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
AA01 | Previous accounting period shortened from 18/02/21 TO 31/12/20 | |
AA01 | Current accounting period shortened from 30/09/21 TO 18/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
PSC04 | Change of details for Elizabeth Orenstein as a person with significant control on 2020-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ORENSTEIN on 2018-06-29 | |
CH01 | Director's details changed for Mr William Orenstein on 2018-06-29 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 29/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ORENSTEIN / 29/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ORENSTEIN on 2016-10-20 | |
CH01 | Director's details changed for William Orenstein on 2016-10-21 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ORENSTEIN / 01/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SHORT / 01/02/2016 | |
CH01 | Director's details changed for William Orenstein on 2016-02-01 | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 20 SEYMOUR MEWS LONDON W1H 6BQ | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/11/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES13 | ALLOT AND DISTRIBUTE NEW SHARES 30/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED ELIZABETH SHORT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN DABEK | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ORENSTEIN / 17/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 4 WIGMORE COURT 120 WIGMORE STREET LONDON W1H 9FD | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-05-19 |
Appointmen | 2023-05-19 |
Resolution | 2023-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNOLOGY PARK 23 LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TECHNOLOGY PARK 23 LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TECHNOLOGY PARK 23 LTD | Event Date | 2023-05-19 |
Initiating party | Event Type | Appointmen | |
Defending party | TECHNOLOGY PARK 23 LTD | Event Date | 2023-05-19 |
Name of Company: TECHNOLOGY PARK 23 LTD Company Number: 03949820 Nature of Business: Wealth management Registered office: 5 Technology Park, Colindeep Lane, Colindale NW9 6BX Type of Liquidation: Memb… | |||
Initiating party | Event Type | Resolution | |
Defending party | TECHNOLOGY PARK 23 LTD | Event Date | 2023-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |