TECHNOLOGY PROFESSIONALS LIMITED

30-40 Eastcheap, London, EC3M 1HD
StatusDISSOLVED
Company No.03968610
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 19 days

SUMMARY

TECHNOLOGY PROFESSIONALS LIMITED is an dissolved private limited company with number 03968610. It was incorporated 24 years, 2 months, 7 days ago, on 10 April 2000 and it was dissolved 3 years, 5 months, 19 days ago, on 29 December 2020. The company address is 30-40 Eastcheap, London, EC3M 1HD.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-14

Psc name: Hydrogen Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-14

Psc name: Hydrogen International Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Isabel Jennifer Mogliani

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Isabel Jennifer Mogliani

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Raymond Adams

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Colin Raymond Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-21

Officer name: Helen Margaret Perkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerrard Glover

Termination date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Margaret Perkins

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeleine Scrafton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerrard Glover

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hydrogen Uk Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: 6 Pountney Hill Laurence Pountney Hill London EC4R 0BL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Ian Richard Temple

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Scrafton

Change date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Appoint person director company

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change sail address company

Date: 29 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Hydrogen Uk Limited

Documents

View document PDF

Change corporate director company with change date

Date: 26 Apr 2010

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-01-01

Officer name: Pro Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from 16 old bailey london EC4M 7EG

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr ian richard temple

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs madeleine scrafton

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian temple

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from 5TH floor 16 old bailey london EC4M 7EG

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: 26-28 bedford row london WC1R 4HE

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGOOD TECHNOLOGY LIMITED

UNIT 1 HORTON COURT,TELFORD,TF1 7GY

Number:03475206
Status:ACTIVE
Category:Private Limited Company

COURSE GROUP LIMITED

29 PARK ROAD,DONCASTER,DN6 0BB

Number:11547838
Status:ACTIVE
Category:Private Limited Company

EPATTINSON ENTERPRISES LIMITED

223 COMPASS HOUSE,LONDON,SW18 1DQ

Number:10670217
Status:ACTIVE
Category:Private Limited Company

MYA REALTY PARTNERS LIMITED

54 TAUNTON WAY,STANMORE,HA7 1DG

Number:10667840
Status:ACTIVE
Category:Private Limited Company

RED HOUSE CARE HOME LTD

71 GREEN LANE ROAD,LEICESTER,LE5 3TP

Number:11423607
Status:ACTIVE
Category:Private Limited Company

RICHARD`S AUTO SERVICES LIMITED

10A FURNACE LANE,FINEDON,NN9 5NY

Number:05405397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source