TECHNOTEK LIMITED
LONDON DESDEMONA FASHIONS LIMITED

Hellopages » Greater London » Camden » NW3 5JJ

Company number 03007511
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2,000 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TECHNOTEK LIMITED are www.technotek.co.uk, and www.technotek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Technotek Limited is a Private Limited Company. The company registration number is 03007511. Technotek Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Technotek Limited is Charles House 108 110 Finchley Road London Nw3 5jj. The cash in hand is £2k. It is £0k against last year. . WIGMORE SECRETARIES LIMITED is a Nominee Secretary of the company. LANDMAN, Yardena is a Director of the company. ETA DIRECTORS LIMITED is a Director of the company. Secretary MILNE, Alan Meldrum has been resigned. Secretary JS CORPORATE SECRETARIES LIMITED has been resigned. Secretary ST PETERS TRUST COMPANY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HILL, David William has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director MILLS, Stephen John has been resigned. Director MURRAY, Roy Robert has been resigned. Director NICOLLE, Ian Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


technotek Key Finiance

LIABILITIES n/a
CASH £2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Appointed Date: 23 May 2005

Director
LANDMAN, Yardena
Appointed Date: 30 November 2014
70 years old

Director
ETA DIRECTORS LIMITED
Appointed Date: 23 May 2005

Resigned Directors

Secretary
MILNE, Alan Meldrum
Resigned: 08 December 2000
Appointed Date: 21 October 1999

Secretary
JS CORPORATE SECRETARIES LIMITED
Resigned: 23 May 2005
Appointed Date: 08 December 2000

Secretary
ST PETERS TRUST COMPANY LIMITED
Resigned: 21 October 1999
Appointed Date: 02 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 1997
Appointed Date: 09 January 1995

Director
HILL, David William
Resigned: 21 October 1999
Appointed Date: 03 June 1999
61 years old

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 30 November 2014
Appointed Date: 01 August 2010
84 years old

Director
MILLS, Stephen John
Resigned: 31 May 2004
Appointed Date: 21 October 1999
66 years old

Director
MURRAY, Roy Robert
Resigned: 23 May 2005
Appointed Date: 31 May 2004
78 years old

Director
NICOLLE, Ian Andrew
Resigned: 03 June 1999
Appointed Date: 02 December 1997
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 1997
Appointed Date: 09 January 1995

TECHNOTEK LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000

24 May 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000

25 Nov 2015
Registered office address changed from 108 - 110 Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
...
... and 93 more events
06 Mar 1997
Return made up to 09/01/97; full list of members
04 Sep 1996
Accounts made up to 31 January 1996
04 Sep 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Mar 1996
Return made up to 09/01/96; full list of members
09 Jan 1995
Incorporation