FIRST TECHNOLOGY OVERSEAS LIMITED
Overview
| Company Name | FIRST TECHNOLOGY OVERSEAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04302488 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FIRST TECHNOLOGY OVERSEAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FIRST TECHNOLOGY OVERSEAS LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST TECHNOLOGY OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAC NO.278 LIMITED | Oct 10, 2001 | Oct 10, 2001 |
What are the latest accounts for FIRST TECHNOLOGY OVERSEAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FIRST TECHNOLOGY OVERSEAS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2023 |
What are the latest filings for FIRST TECHNOLOGY OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Olga Slipetska as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Olga Slipetska as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nidhi Jain as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Lazare Mounzeo as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Termination of appointment of Asad Ali as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Nidhi Jain as a director on Apr 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John J Tus as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 20, 2019
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of FIRST TECHNOLOGY OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNZEO, Lazare | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | French | 303317380001 | |||||
| CLAYTON, Neil William Harold | Secretary | Cold Norton Priory OX7 5TA Heythorp Oxfordshire | British | 103718170001 | ||||||
| OWEN, Jennifer Margaret | Secretary | Clarence Road AL1 4NW St Albans 138 Hertfordshire | English | 188565910001 | ||||||
| RHODES, Jeremy | Secretary | 1 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 111054110001 | ||||||
| ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133454270001 | |||||||
| ALI, Asad | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 242630400001 | |||||
| BURNS, Oliver Graham | Director | 23 Oakfield Road AL5 2NW Harpenden Hertfordshire | British | 35206180003 | ||||||
| DE MEO, David | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States Of America | American | 112467930001 | |||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||
| JAIN, Nidhi | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 283053200001 | |||||
| LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 76992750001 | |||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SHEPHERD, John, Mr. | Director | Lower Farm St Margarets Road GL20 8NN Alderton Tewkesbury Gloucestershire | United Kingdom | British | 151588320001 | |||||
| SLIPETSKA, Olga | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Turkey | Ukrainian | 314959600001 | |||||
| TUS, John J | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | 104746630001 | |||||
| WESTLAKE, Frederick James, Dr | Director | Tingara Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 6106280004 | |||||
| WOOD, Jeffrey Gardner | Director | 20 Tapley Cove Road Raymond FOREIGN Usa Mc 04071 | Us | 107870450001 | ||||||
| ABBEY DIRECTORS LIMITED | Director | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118260003 |
Who are the persons with significant control of FIRST TECHNOLOGY OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Technology International Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST TECHNOLOGY OVERSEAS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0