TECHNOLOGY FOR BUSINESS PLC

Register to unlock more data on OkredoRegister

TECHNOLOGY FOR BUSINESS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02412721

Incorporation date

09/08/1989

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1989)
dot icon14/09/2015
Final Gazette dissolved following liquidation
dot icon14/06/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon14/06/2015
Return of final meeting in a members' voluntary winding up
dot icon06/07/2014
Registered office address changed from 81 Newgate Street London EC1A 7AJ England on 2014-07-07
dot icon03/07/2014
Declaration of solvency
dot icon03/07/2014
Appointment of a voluntary liquidator
dot icon03/07/2014
Resolutions
dot icon18/05/2014
Termination of appointment of Philip Allenby as a director
dot icon18/05/2014
Appointment of Mr Craig Ian Machell as a director
dot icon27/02/2014
Termination of appointment of Michael Cole as a director
dot icon24/02/2014
Appointment of Mr Philip Norman Allenby as a director
dot icon11/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon16/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon16/10/2013
Appointment of Mr Michael John Cole as a director
dot icon14/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon28/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Termination of appointment of Mark Garnish as a director
dot icon29/04/2013
Termination of appointment of Adrian Jones as a director
dot icon29/04/2013
Termination of appointment of Richard Higgs as a director
dot icon29/04/2013
Appointment of Mrs Christina Bridget Ryan as a director
dot icon29/04/2013
Termination of appointment of Simon Hill as a director
dot icon29/04/2013
Appointment of Ms Louise Alison Clare Blackwell as a director
dot icon21/02/2013
Appointment of Newgate Street Secretaries Limited as a secretary
dot icon21/02/2013
Termination of appointment of Michael Kent as a secretary
dot icon20/02/2013
Registered office address changed from C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom on 2013-02-21
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Appointment of Mr Michael William Bates Kent as a secretary
dot icon24/05/2012
Termination of appointment of Kathryn Stewart as a secretary
dot icon20/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/01/2011
Registered office address changed from 1 & 2 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ on 2011-01-17
dot icon16/01/2011
Secretary's details changed for Kathryn Lucy Stewart on 2011-01-17
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon13/07/2010
Director's details changed for Richard George Higgs on 2010-07-06
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Change of name notice
dot icon14/07/2009
Return made up to 06/07/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/04/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Return made up to 06/07/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon05/08/2007
Return made up to 06/07/07; full list of members
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned;director resigned
dot icon26/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/09/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 06/07/06; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/04/2006
Full accounts made up to 2005-09-30
dot icon13/07/2005
Return made up to 06/07/05; full list of members
dot icon28/06/2005
Director resigned
dot icon03/05/2005
Full accounts made up to 2004-09-30
dot icon06/07/2004
Return made up to 06/07/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 06/07/03; full list of members
dot icon27/07/2003
New director appointed
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Secretary resigned
dot icon07/05/2003
Full accounts made up to 2002-09-30
dot icon07/08/2002
Return made up to 06/07/02; full list of members
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New secretary appointed
dot icon26/06/2002
Miscellaneous
dot icon16/06/2002
Auditor's resignation
dot icon04/05/2002
Full accounts made up to 2001-09-30
dot icon01/08/2001
Return made up to 06/07/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-09-30
dot icon23/07/2000
Return made up to 06/07/00; full list of members
dot icon01/05/2000
Full accounts made up to 1999-09-30
dot icon28/07/1999
Return made up to 06/07/99; full list of members
dot icon13/06/1999
Certificate of re-registration from Private to Public Limited Company
dot icon13/06/1999
Auditor's report
dot icon13/06/1999
Auditor's statement
dot icon13/06/1999
Balance Sheet
dot icon13/06/1999
Re-registration of Memorandum and Articles
dot icon13/06/1999
Declaration on reregistration from private to PLC
dot icon13/06/1999
Application for reregistration from private to PLC
dot icon13/06/1999
Resolutions
dot icon13/06/1999
Resolutions
dot icon05/06/1999
New secretary appointed
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Declaration of assistance for shares acquisition
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
Director resigned
dot icon05/05/1999
Particulars of mortgage/charge
dot icon03/05/1999
Certificate of re-registration from Public Limited Company to Private
dot icon03/05/1999
Re-registration of Memorandum and Articles
dot icon03/05/1999
Application for reregistration from PLC to private
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Resolutions
dot icon14/04/1999
Registered office changed on 15/04/99 from: tfb house brooklands close sunbury on thames middlesex TW16 7FB
dot icon13/04/1999
Full accounts made up to 1998-09-30
dot icon13/04/1999
Director's particulars changed
dot icon29/07/1998
Return made up to 06/07/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 06/07/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-09-30
dot icon10/07/1996
Return made up to 06/07/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-09-30
dot icon20/07/1995
Return made up to 06/07/95; no change of members
dot icon20/07/1995
New director appointed
dot icon26/04/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Return made up to 06/07/94; no change of members
dot icon28/04/1994
Full accounts made up to 1993-09-30
dot icon30/03/1994
Particulars of mortgage/charge
dot icon29/03/1994
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Return made up to 06/07/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-09-30
dot icon17/10/1992
New director appointed
dot icon09/08/1992
Return made up to 06/07/92; no change of members
dot icon27/04/1992
Full accounts made up to 1991-09-30
dot icon27/03/1992
Particulars of mortgage/charge
dot icon12/11/1991
Return made up to 10/08/91; no change of members
dot icon21/08/1991
Return made up to 06/07/91; full list of members
dot icon26/06/1991
Location of register of members (non legible)
dot icon26/06/1991
Location - directors interests register: non legible
dot icon24/06/1991
Director resigned
dot icon12/06/1991
Full accounts made up to 1990-09-30
dot icon01/01/1990
Ad 30/10/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/12/1989
Certificate of change of name
dot icon13/12/1989
Certificate of change of name
dot icon28/11/1989
Certificate of authorisation to commence business and borrow
dot icon28/11/1989
Application to commence business
dot icon13/11/1989
Memorandum and Articles of Association
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Accounting reference date notified as 30/09
dot icon22/10/1989
Director resigned;new director appointed
dot icon22/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon22/10/1989
Registered office changed on 23/10/89 from: 2 baches street london N1 6UB
dot icon09/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Louise Alison Clare
Director
14/02/2013 - 13/10/2013
120
Allenby, Philip Norman
Director
23/02/2014 - 15/05/2014
43
Cole, Michael John
Director
16/10/2013 - 27/02/2014
50
Hill, Simon John
Secretary
03/04/2007 - 26/11/2007
7
Stewart, Kathryn Lucy
Secretary
26/11/2007 - 23/05/2012
4

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 TECHNOLOGY FOR BUSINESS PLC

TECHNOLOGY FOR BUSINESS PLC is an(a) Dissolved company incorporated on 09/08/1989 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 TECHNOLOGY FOR BUSINESS PLC?

toggle

TECHNOLOGY FOR BUSINESS PLC is currently Dissolved. It was registered on 09/08/1989 and dissolved on 14/09/2015.

Where is TECHNOLOGY FOR BUSINESS PLC located?

toggle

TECHNOLOGY FOR BUSINESS PLC is registered at 55 Baker Street, London W1U 7EU.

What does TECHNOLOGY FOR BUSINESS PLC do?

toggle

TECHNOLOGY FOR BUSINESS PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TECHNOLOGY FOR BUSINESS PLC?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved following liquidation.