PROJECT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

PROJECT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05079512

Incorporation date

21/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

22 Upper Park Road, Kingston Upon Thames, Surrey KT2 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2004)
dot icon28/10/2011
Final Gazette dissolved following liquidation
dot icon28/07/2011
Liquidators' statement of receipts and payments to 2011-07-22
dot icon28/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2011
Liquidators' statement of receipts and payments to 2011-06-08
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2010-12-08
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-08
dot icon21/06/2009
Statement of affairs with form 4.19
dot icon21/06/2009
Appointment of a voluntary liquidator
dot icon21/06/2009
Resolutions
dot icon05/05/2009
Appointment Terminated Director christopher french
dot icon04/05/2009
Appointment Terminated Secretary nigel grant
dot icon29/03/2009
Return made up to 22/03/09; full list of members
dot icon29/03/2009
Director's Change of Particulars / paul wilkins / 22/03/2009 / Title was: , now: mr; HouseName/Number was: , now: lower farm; Street was: the old post office, now: todenham; Area was: lower oddington, now: ; Post Code was: GL56 0UP, now: GL56 9PQ; Country was: , now: united kingdom
dot icon29/03/2009
Director's Change of Particulars / christopher french / 22/03/2009 / HouseName/Number was: , now: the tenth; Street was: 21 beaconsfield road, now: woodstock lane south; Area was: claygate, now: ; Post Town was: esher, now: chessington; Post Code was: KT10 0PN, now: KT9 1UF; Country was: , now: united kingdom
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Appointment Terminated Director nigel grant
dot icon24/03/2008
Return made up to 22/03/08; full list of members
dot icon24/03/2008
Location of debenture register
dot icon24/03/2008
Location of register of members
dot icon24/03/2008
Registered office changed on 25/03/2008 from 22 upper park road kingston upon thames surrey KT2 5LD
dot icon24/03/2008
Appointment Terminated Director stuart blake
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Registered office changed on 14/09/07 from: 85 gracechurch street london EC3V 0AA
dot icon09/07/2007
Director's particulars changed
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon23/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon02/01/2006
Location of debenture register
dot icon02/01/2006
Location of register of members
dot icon02/01/2006
Registered office changed on 03/01/06 from: 30-32 ludgate hill london EC4M 7DR
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2005
Particulars of mortgage/charge
dot icon06/04/2005
Ad 23/12/04--------- £ si 598@1=598 £ si 300@1=300
dot icon22/03/2005
Return made up to 22/03/05; full list of members
dot icon22/03/2005
Registered office changed on 23/03/05
dot icon22/03/2005
Location of debenture register address changed
dot icon22/03/2005
Location of register of members address changed
dot icon05/01/2005
Nc inc already adjusted 23/12/04
dot icon05/01/2005
Director's particulars changed
dot icon05/01/2005
Ad 23/12/04--------- £ si 898@1=898 £ ic 2/900
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon26/08/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed;new director appointed
dot icon05/04/2004
Registered office changed on 06/04/04 from: 12 blossomfield court blossomfield close birmingham B3 8EN
dot icon29/03/2004
Registered office changed on 30/03/04 from: 2 blossomfield court blossomfield close birmingham B3 8EN
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Registered office changed on 29/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Paul
Director
22/03/2004 - Present
6
HCS SECRETARIAL LIMITED
Nominee Secretary
21/03/2004 - 21/03/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
21/03/2004 - 21/03/2004
15849
Blake, Stuart John
Director
22/03/2004 - 25/10/2007
26
Grant, Nigel John
Director
22/03/2004 - 07/08/2008
14

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 PROJECT TECHNOLOGY LIMITED

PROJECT TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 21/03/2004 with the registered office located at 22 Upper Park Road, Kingston Upon Thames, Surrey KT2 5LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT TECHNOLOGY LIMITED?

toggle

PROJECT TECHNOLOGY LIMITED is currently Dissolved. It was registered on 21/03/2004 and dissolved on 28/10/2011.

Where is PROJECT TECHNOLOGY LIMITED located?

toggle

PROJECT TECHNOLOGY LIMITED is registered at 22 Upper Park Road, Kingston Upon Thames, Surrey KT2 5LD.

What does PROJECT TECHNOLOGY LIMITED do?

toggle

PROJECT TECHNOLOGY LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PROJECT TECHNOLOGY LIMITED?

toggle

The latest filing was on 28/10/2011: Final Gazette dissolved following liquidation.