Dissolved
Dissolved 2018-03-08
Company Information for THE TECHNOLOGY AGENT LIMITED
BROMSGROVE, WORCESTERSHIRE, B60,
|
Company Registration Number
07530450
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
THE TECHNOLOGY AGENT LIMITED | |
Legal Registered Office | |
BROMSGROVE WORCESTERSHIRE | |
Company Number | 07530450 | |
---|---|---|
Date formed | 2011-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 16:41:38 |
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 |
---|---|---|
RUPERT JONATHAN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON DONAT LESSARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIDITY IP LTD | Director | 2017-10-30 | CURRENT | 2006-02-03 | Active | |
PURE IDEAS LIMITED | Director | 2017-10-30 | CURRENT | 2006-02-16 | Active | |
AVIDITY IP HOLDINGS LTD | Director | 2017-09-15 | CURRENT | 2006-02-16 | Active | |
CLIFTON COWLEY LEGAL LIMITED | Director | 2014-09-26 | CURRENT | 2008-05-27 | Dissolved 2017-06-06 | |
GLOBALFILER LIMITED | Director | 2013-09-17 | CURRENT | 2008-12-12 | Dissolved 2014-05-20 | |
EO PARTNERS LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Liquidation | |
UMBRA PRODUCTS LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2014-08-28 | |
INNOVATION SPACE LIMITED | Director | 2012-04-18 | CURRENT | 1986-09-09 | Active - Proposal to Strike off | |
BOX CLEVER MARKETING LTD | Director | 2012-01-20 | CURRENT | 2006-01-20 | Dissolved 2014-05-20 | |
TYR LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
T&T MK LIMITED | Director | 2000-07-13 | CURRENT | 2000-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BRIDGE HOUSE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 24 BERKELEY SQUARE CLIFTON BRISTOL AVON BS8 1HP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013 | |
LATEST SOC | 10/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/13 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 15/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LESSARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONAT LESSARD / 16/02/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 THE TECHNOLOGY AGENT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE TECHNOLOGY AGENT LIMITED are:
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. |