This company is commonly known as Shoreditch Technology Limited. The company was founded 20 years ago and was given the registration number 04813307. The firm's registered office is in LONDON. You can find them at Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SHOREDITCH TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04813307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 June 2003 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Buckingham Palace Road, Suite 142, London, United Kingdom, SW1W 0RH | Director | 27 June 2003 | Active |
Pkf Geoffery Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 01 January 2010 | Active |
56c Galveston Rad, London, SW15 2SA | Secretary | 27 June 2003 | Active |
Unit 7, Commodore House, Juniper Drive, London, United Kingdom, SW18 1TW | Corporate Secretary | 16 January 2008 | Active |
Lower Ground, Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG | Corporate Secretary | 23 April 2012 | Active |
Holly Cottage, School Lane, Crowborough, TN6 1SE | Director | 27 June 2003 | Active |
67 Godstone Road, St Margarats, TW1 1JY | Director | 27 June 2003 | Active |
Mr Peter Michael Borchers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | South African |
Address | : | Pkf Geoffery Martin & Co, 15 Westferry Circus, London, E14 4HD |
Nature of control | : |
|
Mr Rory Jesse Kingan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | United Kingdom |
Address | : | Pkf Geoffery Martin & Co, 15 Westferry Circus, London, E14 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-27 | Resolution | Resolution. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Accounts | Change account reference date company current shortened. | Download |
2017-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-01 | Change of name | Certificate change of name company. | Download |
2016-10-01 | Change of name | Change of name notice. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Change corporate secretary company with change date. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Accounts | Change account reference date company current shortened. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.