LONDON TECHNOLOGY NETWORK CIC

Register to unlock more data on OkredoRegister

LONDON TECHNOLOGY NETWORK CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442969

Incorporation date

19/05/2002

Size

Full

Contacts

Registered address

Registered address

BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2002)
dot icon11/02/2014
Final Gazette dissolved following liquidation
dot icon11/11/2013
Return of final meeting in a members' voluntary winding up
dot icon15/04/2013
Registered office address changed from 46 1st Floor Clarendon Road Watford Herts WD17 1JJ on 2013-04-16
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-04
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2012
Appointment of a voluntary liquidator
dot icon10/01/2012
Resolutions
dot icon09/01/2012
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2012-01-10
dot icon09/01/2012
Declaration of solvency
dot icon23/05/2011
Annual return made up to 2011-05-20 no member list
dot icon08/05/2011
Full accounts made up to 2010-03-31
dot icon13/02/2011
Appointment of Mr Timothy Patrick Logie Barnes as a director
dot icon10/02/2011
Termination of appointment of Kenneth Spyer as a director
dot icon10/02/2011
Termination of appointment of Vantis Secretaries Limited as a secretary
dot icon10/02/2011
Registered office address changed from 82 st John Street London EC1M 4JN on 2011-02-11
dot icon07/06/2010
Resolutions
dot icon25/05/2010
Annual return made up to 2010-05-20 no member list
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon14/06/2009
Annual return made up to 20/05/09
dot icon10/11/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 20/05/08
dot icon08/06/2008
Secretary appointed vantis secretaries LIMITED
dot icon08/06/2008
Registered office changed on 09/06/2008 from 1-26 sussex place regents park london NW1 4SA
dot icon27/04/2008
Certificate of change of name
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Appointment Terminated Secretary richard frost
dot icon09/04/2008
Director appointed professor kenneth michael spyer
dot icon13/03/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon13/12/2007
Full accounts made up to 2007-07-31
dot icon22/05/2007
Annual return made up to 20/05/07
dot icon27/12/2006
Full accounts made up to 2006-07-31
dot icon21/05/2006
Annual return made up to 20/05/06
dot icon07/02/2006
Full accounts made up to 2005-07-31
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/11/2005
Memorandum and Articles of Association
dot icon19/05/2005
Annual return made up to 20/05/05
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon12/01/2005
Full accounts made up to 2004-07-31
dot icon19/10/2004
Memorandum and Articles of Association
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon13/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Secretary resigned;director resigned
dot icon06/09/2004
New secretary appointed
dot icon03/06/2004
Annual return made up to 20/05/04
dot icon03/05/2004
Director resigned
dot icon05/02/2004
Full accounts made up to 2003-07-31
dot icon08/01/2004
Auditor's resignation
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Annual return made up to 20/05/03
dot icon17/05/2003
Director resigned
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon15/08/2002
Registered office changed on 16/08/02 from: 66 lincolns inn fields london WC2A 3LH
dot icon07/08/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Secretary resigned;director resigned
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon19/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spyer, Kenneth Michael
Director
02/04/2008 - 17/11/2010
12
Laing, Ian Michael
Director
13/06/2002 - 18/11/2002
54
Dr Suran Goonatilake
Director
12/06/2002 - 23/11/2002
8
VANTIS SECRETARIES LIMITED
Corporate Secretary
26/05/2008 - 30/06/2010
446
Bates, Alexander John
Director
31/10/2002 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON TECHNOLOGY NETWORK CIC

LONDON TECHNOLOGY NETWORK CIC is an(a) Dissolved company incorporated on 19/05/2002 with the registered office located at BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON TECHNOLOGY NETWORK CIC?

toggle

LONDON TECHNOLOGY NETWORK CIC is currently Dissolved. It was registered on 19/05/2002 and dissolved on 11/02/2014.

Where is LONDON TECHNOLOGY NETWORK CIC located?

toggle

LONDON TECHNOLOGY NETWORK CIC is registered at BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DS.

What does LONDON TECHNOLOGY NETWORK CIC do?

toggle

LONDON TECHNOLOGY NETWORK CIC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LONDON TECHNOLOGY NETWORK CIC?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved following liquidation.