TECH 5 LIMITED
Overview
Company Name | TECH 5 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04990163 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TECH 5 LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is TECH 5 LIMITED located?
Registered Office Address | 18 Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECH 5 LIMITED?
Company Name | From | Until |
---|---|---|
NETFAN LIMITED | Dec 09, 2003 | Dec 09, 2003 |
What are the latest accounts for TECH 5 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for TECH 5 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 18 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on Jan 30, 2019 | 1 pages | AD01 | ||||||||||
Notification of Jeremy Simon Hall as a person with significant control on Jun 30, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Colin Theedom as a person with significant control on Jun 30, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Colin Theedom as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Mary Jenkins as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Anne Tyler Hubbard as a secretary on Jul 16, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Mary Jenkins as a person with significant control on Jul 16, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jeremy Simon Hall as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2013
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of TECH 5 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Jeremy Simon | Director | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 18 Buckinghamshire England | England | British | Company Director | 248570300001 | ||||
HENDERSON, Edward Campbell | Secretary | 8 Millgates YO26 6AT York North Yorkshire | British | Director | 95604990001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
TYLER HUBBARD, Sarah Anne | Secretary | 6 Spansey Court Windmill Road CO9 1LW Halstead Essex | British | 116677950001 | ||||||
HENDERSON, Edward Campbell | Director | 8 Millgates YO26 6AT York North Yorkshire | United Kingdom | British | Director | 95604990001 | ||||
JENKINS, Mary | Director | Suite One Hedley Court Boothferry Road DN14 6AA Goole East Yorkshire | United Kingdom | British | Director | 172249060001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
THEEDOM, Colin | Director | Suite One Hedley Court Boothferry Road DN14 6AA Goole East Yorkshire | England | British | Director | 69603570001 |
Who are the persons with significant control of TECH 5 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy Simon Hall | Jun 30, 2018 | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 18 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Mary Jenkins | Apr 06, 2016 | Suite One Hedley Court Boothferry Road DN14 6AA Goole East Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Theedom | Apr 06, 2016 | Suite One Hedley Court Boothferry Road DN14 6AA Goole East Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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